Avion Systems Consulting Ltd.

General information

Name:

Avion Systems Consulting Limited.

Office Address:

2 Avery Close Finchampstead RG40 3SQ Wokingham

Number: 08733155

Incorporation date: 2013-10-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Avion Systems Consulting Ltd. business has been operating on the market for eleven years, having launched in 2013. Started with Registered No. 08733155, Avion Systems Consulting is a Private Limited Company with office in 2 Avery Close, Wokingham RG40 3SQ. This firm's registered with SIC code 71129 which stands for Other engineering activities. The company's most recent filed accounts documents were submitted for the period up to Monday 31st October 2022 and the most current confirmation statement was filed on Thursday 5th October 2023.

The enterprise's trademark number is UK00003127651. They applied for it on 18th September 2015 and it was granted after three months. The trademark's registration will no longer be valid after 18th September 2025.

The information we have describing the enterprise's members reveals a leadership of two directors: Rajshri P. and Vijaysinh P. who assumed their respective positions on 2017-10-14 and 2013-10-15. What is more, the managing director's tasks are regularly aided with by a secretary - Vijaysinh P., who was officially appointed by the firm in October 2015.

Trade marks

Trademark UK00003127651
Trademark image:-
Status:Registered
Filing date:2015-09-18
Date of entry in register:2015-12-18
Renewal date:2025-09-18
Owner name:AVION Systems Consulting Ltd.
Owner address:Hollywood Estate, Hollywood Lane, Bristol, United Kingdom, BS10 7TW

Financial data based on annual reports

Company staff

Rajshri P.

Role: Director

Appointed: 14 October 2017

Latest update: 11 March 2024

Vijaysinh P.

Role: Secretary

Appointed: 04 October 2015

Latest update: 11 March 2024

Vijaysinh P.

Role: Director

Appointed: 15 October 2013

Latest update: 11 March 2024

People with significant control

Vijaysinh P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Vijaysinh P.
Notified on 22 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rajshri P.
Notified on 14 October 2017
Ceased on 1 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 15 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 25 June 2015
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 11 July 2016
Annual Accounts 11 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 11 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Confirmation statement with updates 2023-10-05 (CS01)
filed on: 12th, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Hollywood Estate Hollywood Lane

Post code:

BS10 7TW

City / Town:

Bristol

HQ address,
2015

Address:

Hollywood Estate Hollywood Lane

Post code:

BS10 7TW

City / Town:

Bristol

HQ address,
2016

Address:

Hollywood Estate Hollywood Lane

Post code:

BS10 7TW

City / Town:

Bristol

Accountant/Auditor,
2014 - 2015

Name:

Hats Gloucester Ltd

Address:

The White House 162 Hucclecote Road Hucclecote

Post code:

GL3 3SH

City / Town:

Gloucester

Accountant/Auditor,
2016

Name:

Integro Accounting Ltd

Address:

Clipper House Billington Road

Post code:

LU7 4AJ

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
10
Company Age

Closest Companies - by postcode