A T Aviation Sales Limited

DataGardener
live
Micro

A T Aviation Sales Limited

07299468Private Limited With Share Capital

Rubis House 15 Friarn Street, Bridgwater, Somerset, TA63LH
Incorporated

29/06/2010

Company Age

15 years

Directors

1

Employees

2

SIC Code

46140

Risk

moderate risk

Company Overview

Registration, classification & business activity

A T Aviation Sales Limited (07299468) is a private limited with share capital incorporated on 29/06/2010 (15 years old) and registered in somerset, TA63LH. The company operates under SIC code 46140 - agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Private Limited With Share Capital
SIC: 46140
Micro
Incorporated 29/06/2010
TA63LH
2 employees

Financial Overview

Total Assets

£4.18M

Liabilities

£2.92M

Net Assets

£1.26M

Est. Turnover

£6.61M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

74
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2018
Capital Allotment Shares
Category:Capital
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2017
Capital Allotment Shares
Category:Capital
Date:13-09-2017
Capital Allotment Shares
Category:Capital
Date:13-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Termination Director Company With Name
Category:Officers
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2013
Termination Secretary Company With Name
Category:Officers
Date:28-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-01-2012
Change Of Name Notice
Category:Change Of Name
Date:12-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:21-07-2011
Change Of Name Notice
Category:Change Of Name
Date:21-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2011
Termination Director Company With Name
Category:Officers
Date:08-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Termination Director Company With Name
Category:Officers
Date:06-07-2010
Incorporation Company
Category:Incorporation
Date:29-06-2010

Import / Export

Imports
12 Months1
60 Months7
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2026
Filing Date01/07/2025
Latest Accounts31/05/2024

Trading Addresses

Dunkeswell Aerodrome, 17/18, Dunkeswell, Honiton, Devon, EX144LT
Rubis House, 15 Friarn Street, Bridgwater, Somerset, TA63LHRegistered

Contact

441404642006
info@ataviation.co.ukwebmaster@ataviation.co.uk
kuhnaviation.com
Rubis House 15 Friarn Street, Bridgwater, Somerset, TA63LH