Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROAVIONICS UK LTD
Company Information for

EUROAVIONICS UK LTD

FIFTH FLOOR, 27 GREVILLE STREET, LONDON, EC1N 8SU,
Company Registration Number
03744282
Private Limited Company
Active

Company Overview

About Euroavionics Uk Ltd
EUROAVIONICS UK LTD was founded on 1999-03-31 and has its registered office in London. The organisation's status is listed as "Active". Euroavionics Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROAVIONICS UK LTD
 
Legal Registered Office
FIFTH FLOOR
27 GREVILLE STREET
LONDON
EC1N 8SU
Other companies in RH12
 
Previous Names
AEROTECH UK LTD01/09/2014
Filing Information
Company Number 03744282
Company ID Number 03744282
Date formed 1999-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777533686  
Last Datalog update: 2023-07-05 16:19:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROAVIONICS UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROAVIONICS UK LTD

Current Directors
Officer Role Date Appointed
CANUTE SECRETARIES LIMITED
Company Secretary 2017-01-31
SVEN MICHAEL BOGNER
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN CHAMBERS
Director 2015-10-08 2017-05-31
SVEN MICHAEL BOGNER
Director 2015-09-28 2015-10-08
SIMON JAMES SMITH
Company Secretary 2004-03-01 2015-09-30
PETER JAMES ROWLINSON
Director 1999-04-11 2015-09-30
SIMON JAMES SMITH
Director 2004-03-01 2015-09-30
SARAH FRANCES ROWLINSON
Director 1999-04-11 2013-08-08
PETER JAMES ROWLINSON
Company Secretary 1999-04-11 2004-03-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-03-31 1999-04-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-03-31 1999-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CANUTE SECRETARIES LIMITED FESTINA FINANCE LIMITED Company Secretary 2018-08-01 CURRENT 2016-07-29 Active
CANUTE SECRETARIES LIMITED EBL WORKPLACE SOLUTIONS LIMITED Company Secretary 2018-07-31 CURRENT 2015-07-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MODERN STANDARD SERVICE LIMITED Company Secretary 2018-05-21 CURRENT 2018-02-06 Active
CANUTE SECRETARIES LIMITED NANOLINK GROUP LIMITED Company Secretary 2018-05-16 CURRENT 2018-05-16 Active
CANUTE SECRETARIES LIMITED VOYAGEURS DU MONDE UK LIMITED Company Secretary 2018-03-28 CURRENT 2016-11-09 Active
CANUTE SECRETARIES LIMITED ORIGINAL TRAVEL TRANSPORT COMPANY LTD Company Secretary 2018-03-28 CURRENT 1994-01-31 Active
CANUTE SECRETARIES LIMITED ORIGINAL TRAVEL COMPANY LTD Company Secretary 2018-03-28 CURRENT 2002-05-13 Active
CANUTE SECRETARIES LIMITED ALTAIR GLOBAL RELOCATION LIMITED Company Secretary 2018-03-01 CURRENT 2008-05-16 Active
CANUTE SECRETARIES LIMITED SG NO. 3 LTD Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
CANUTE SECRETARIES LIMITED DAMOS MR LIMITED Company Secretary 2018-01-31 CURRENT 2018-01-31 Active
CANUTE SECRETARIES LIMITED CLOUDEON LIMITED Company Secretary 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED CHABBER UK LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED OLE & STEEN COFFEE LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
CANUTE SECRETARIES LIMITED PIHR UK LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active
CANUTE SECRETARIES LIMITED SKIN SUPPLEMENT BAR UK LTD Company Secretary 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED FISCHER & KERRN UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
CANUTE SECRETARIES LIMITED THE APSTER LTD Company Secretary 2017-11-17 CURRENT 2017-11-17 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED DANISH PRIVATE HOSPITAL OF PSYCHIATRY LTD Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
CANUTE SECRETARIES LIMITED BARTA M.A.I. LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
CANUTE SECRETARIES LIMITED DALUX LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active
CANUTE SECRETARIES LIMITED MAGVENTURE LTD Company Secretary 2017-09-28 CURRENT 2017-09-28 Active
CANUTE SECRETARIES LIMITED SABRE DENMARK LIMITED Company Secretary 2017-09-27 CURRENT 2015-10-22 In Administration/Administrative Receiver
CANUTE SECRETARIES LIMITED TACTICAL COATINGS UK LIMITED Company Secretary 2017-08-21 CURRENT 2017-08-21 Active
CANUTE SECRETARIES LIMITED RENUDA HOLDINGS LIMITED Company Secretary 2017-08-11 CURRENT 2012-02-28 Active
CANUTE SECRETARIES LIMITED RANIR (HOLDINGS) LIMITED Company Secretary 2017-07-31 CURRENT 2010-02-11 Active
CANUTE SECRETARIES LIMITED K E ADVENTURE TRAVEL LTD Company Secretary 2017-07-05 CURRENT 1985-05-07 Active
CANUTE SECRETARIES LIMITED MSTAR RISK MODELLING LTD Company Secretary 2017-06-01 CURRENT 2016-03-24 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED OLE PALSBY LIMITED Company Secretary 2017-03-13 CURRENT 1986-09-24 Dissolved 2017-10-10
CANUTE SECRETARIES LIMITED ANIMA CONNECTED UK LIMITED Company Secretary 2017-02-22 CURRENT 2017-02-22 Active
CANUTE SECRETARIES LIMITED PBM PRECAST LTD Company Secretary 2017-02-13 CURRENT 2016-04-05 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED POMETON LIMITED Company Secretary 2017-02-03 CURRENT 1996-10-16 Active
CANUTE SECRETARIES LIMITED EUROBAY OPERATIONS LIMITED Company Secretary 2016-12-23 CURRENT 1996-05-07 Active
CANUTE SECRETARIES LIMITED EQUITACK LTD Company Secretary 2016-11-25 CURRENT 2016-11-25 Active
CANUTE SECRETARIES LIMITED LE PETIT BALLON UK LTD Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
CANUTE SECRETARIES LIMITED ROSENDAHL CONCEPTKIOSK LTD Company Secretary 2016-09-26 CURRENT 2016-07-15 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED VISTORY GROUP LTD Company Secretary 2016-09-01 CURRENT 2014-09-02 Active
CANUTE SECRETARIES LIMITED KREALINKS LTD Company Secretary 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MINING INTERNATIONAL LIMITED Company Secretary 2016-05-16 CURRENT 2016-01-22 Dissolved 2017-06-06
CANUTE SECRETARIES LIMITED DYMAK LIMITED Company Secretary 2016-03-15 CURRENT 2016-03-15 Active
CANUTE SECRETARIES LIMITED SELFMADE TRADING LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
CANUTE SECRETARIES LIMITED DIABOLOCOM UK LTD Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
CANUTE SECRETARIES LIMITED LILLEHEDEN LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED MAISON KAYSER UK LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Active
CANUTE SECRETARIES LIMITED INOS 26 ACQUICO UK LTD Company Secretary 2015-11-05 CURRENT 2015-09-21 Active
CANUTE SECRETARIES LIMITED HOLD-ON PRODUCTIONS UK ! LTD Company Secretary 2015-10-29 CURRENT 2015-10-29 Active
CANUTE SECRETARIES LIMITED AURORA LIGHTING ASSOCIATES LTD Company Secretary 2015-09-14 CURRENT 2012-08-13 Dissolved 2017-03-07
CANUTE SECRETARIES LIMITED IMD SPORTS LTD Company Secretary 2015-07-08 CURRENT 2015-07-08 Dissolved 2016-03-29
CANUTE SECRETARIES LIMITED ACTIONSPORTGAMES UK LIMITED Company Secretary 2015-06-22 CURRENT 2015-06-22 Active
CANUTE SECRETARIES LIMITED SG VICTORIA NOTTINGHAM LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Active
CANUTE SECRETARIES LIMITED SG METRO NEWCASTLE LTD Company Secretary 2015-06-04 CURRENT 2015-06-04 Active
CANUTE SECRETARIES LIMITED UK JD LIMITED Company Secretary 2015-05-22 CURRENT 2015-05-22 Dissolved 2018-03-20
CANUTE SECRETARIES LIMITED SG NORTHERN ENGLAND LIMITED Company Secretary 2015-05-19 CURRENT 2015-05-19 Active
CANUTE SECRETARIES LIMITED NIGHT CALL RECORDS LIMITED Company Secretary 2015-04-08 CURRENT 2015-04-08 Dissolved 2017-11-21
CANUTE SECRETARIES LIMITED IPOSOL LIMITED Company Secretary 2015-01-27 CURRENT 2015-01-27 Active
CANUTE SECRETARIES LIMITED INVUE SECURITY PRODUCTS UK LIMITED Company Secretary 2015-01-26 CURRENT 2015-01-26 Active
CANUTE SECRETARIES LIMITED AFFINIS SERVICE LTD Company Secretary 2015-01-19 CURRENT 2012-12-11 Liquidation
CANUTE SECRETARIES LIMITED INTERTRADE M UK LIMITED Company Secretary 2015-01-06 CURRENT 2015-01-06 Active
CANUTE SECRETARIES LIMITED O4SH LIMITED Company Secretary 2014-12-30 CURRENT 2014-12-30 Active
CANUTE SECRETARIES LIMITED ALENTORIA LIMITED Company Secretary 2014-12-23 CURRENT 2014-12-23 Dissolved 2018-02-20
CANUTE SECRETARIES LIMITED NANOTEMPER TECHNOLOGIES LIMITED Company Secretary 2014-10-28 CURRENT 2014-10-28 Active
CANUTE SECRETARIES LIMITED AUROCH WORLDWIDE LTD Company Secretary 2014-06-17 CURRENT 2014-06-17 Active
CANUTE SECRETARIES LIMITED DR SABINE ERNST LTD Company Secretary 2014-05-06 CURRENT 2014-05-06 Active
CANUTE SECRETARIES LIMITED NHK MACHINERY PARTS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2016-01-12
CANUTE SECRETARIES LIMITED BIG FERNAND LTD Company Secretary 2014-02-28 CURRENT 2014-01-09 Liquidation
CANUTE SECRETARIES LIMITED TRACKUNIT LTD Company Secretary 2014-02-19 CURRENT 2014-02-19 Active
CANUTE SECRETARIES LIMITED EPINION RESEARCH UK LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
CANUTE SECRETARIES LIMITED OTT HYDROMET LIMITED Company Secretary 2013-11-01 CURRENT 1999-05-26 Active
CANUTE SECRETARIES LIMITED ARUBACLOUD LIMITED Company Secretary 2013-10-07 CURRENT 2013-10-07 Active
CANUTE SECRETARIES LIMITED GO IN UK LIMITED Company Secretary 2013-09-13 CURRENT 2009-04-28 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED SERDON LIMITED Company Secretary 2013-06-11 CURRENT 2013-06-11 Dissolved 2015-05-12
CANUTE SECRETARIES LIMITED TELCOTRADER LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2016-11-22
CANUTE SECRETARIES LIMITED REDCLOVER TRADING LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED FASHION & MARKETING LIMITED Company Secretary 2013-03-26 CURRENT 2013-03-26 Active
CANUTE SECRETARIES LIMITED MARMOR HOTAVLJE LONDON LIMITED Company Secretary 2012-10-01 CURRENT 2010-09-22 Active
CANUTE SECRETARIES LIMITED COPA-DATA UK LIMITED Company Secretary 2012-06-19 CURRENT 2007-06-26 Active
CANUTE SECRETARIES LIMITED STYRA SERVICES LIMITED Company Secretary 2012-04-13 CURRENT 2012-04-13 Dissolved 2015-07-21
CANUTE SECRETARIES LIMITED ALL ORIGINAL BAGEL COMPANY LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2017-07-25
CANUTE SECRETARIES LIMITED LOCATION CONNECTIONS LIMITED Company Secretary 2011-05-04 CURRENT 2011-05-04 Dissolved 2017-12-12
CANUTE SECRETARIES LIMITED LICENERGY UK LIMITED Company Secretary 2011-04-13 CURRENT 2011-04-13 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED SOLTEN LIMITED Company Secretary 2011-03-09 CURRENT 2011-03-09 Active
CANUTE SECRETARIES LIMITED EDATIS UK LIMITED Company Secretary 2011-02-18 CURRENT 2008-04-21 Dissolved 2016-01-26
CANUTE SECRETARIES LIMITED AIKAN UK LIMITED Company Secretary 2010-12-07 CURRENT 2010-12-07 Dissolved 2015-02-24
CANUTE SECRETARIES LIMITED GREY JUICE LAB LIMITED Company Secretary 2009-10-26 CURRENT 2009-10-26 Active
CANUTE SECRETARIES LIMITED ZMAGS LIMITED Company Secretary 2009-02-01 CURRENT 2006-05-11 Active
CANUTE SECRETARIES LIMITED RAACO GREAT BRITAIN LIMITED Company Secretary 2009-01-01 CURRENT 1960-11-04 Active
CANUTE SECRETARIES LIMITED WOODMANCOTT MANAGEMENT LIMITED Company Secretary 2008-03-31 CURRENT 2000-05-22 Dissolved 2014-10-14
CANUTE SECRETARIES LIMITED DROM INTERNATIONAL UK LIMITED Company Secretary 2008-02-29 CURRENT 1995-10-09 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED DANS LE NOIR LIMITED Company Secretary 2007-10-25 CURRENT 2005-02-04 Active
CANUTE SECRETARIES LIMITED FN INVESTMENT 2007 LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED A. K. MULLER (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-03-22 Active
CANUTE SECRETARIES LIMITED GLOBAL HOPE INVESTMENT LIMITED Company Secretary 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED GLOBAL HOPE HOLDING & INVESTMENT LIMITED Company Secretary 2006-09-07 CURRENT 2006-09-07 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED TEEJET UK LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active
CANUTE SECRETARIES LIMITED GREEN HOUSE OF SCANDINAVIA (UK) LIMITED Company Secretary 2005-08-23 CURRENT 2000-08-30 Dissolved 2016-11-17
CANUTE SECRETARIES LIMITED MERMAID HOLDING LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED CANUTE CORPORATE LIMITED Company Secretary 2004-06-18 CURRENT 2004-06-18 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED UNIQUE TECHNOLOGY UK LIMITED Company Secretary 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
CANUTE SECRETARIES LIMITED PRO-TEC WINDOWS (UK) LIMITED Company Secretary 2003-01-16 CURRENT 2003-01-16 Dissolved 2014-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01APPOINTMENT TERMINATED, DIRECTOR DIETER ARMIN BUCHDRUCKER
2023-12-01DIRECTOR APPOINTED MR PETER DAVID DILLON
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-25REGISTERED OFFICE CHANGED ON 25/03/23 FROM Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
2023-03-25REGISTERED OFFICE CHANGED ON 25/03/23 FROM Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom
2023-03-25SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2023-03-25
2023-03-25SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2023-03-25
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CH04SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2021-11-12
2021-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/21 FROM Aylesbury House, 17-18 Aylesbury Street London EC1R 0DB England
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-05PSC04Change of details for Mr Dieter Armin Buchdrucker as a person with significant control on 2021-03-05
2021-03-05CH01Director's details changed for Mr Dieter Armin Buchdrucker on 2021-03-05
2021-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIETER ARMIN BUCHDRUCKER
2021-03-05PSC07CESSATION OF SVEN MICHAEL BOGNER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-01AP01DIRECTOR APPOINTED MR DIETER ARMIN BUCHDRUCKER
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SVEN MICHAEL BOGNER
2020-04-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-05-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-05PSC09Withdrawal of a person with significant control statement on 2018-03-05
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVEN MICHAEL BOGNER
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN CHAMBERS
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-06MR05All of the property or undertaking has been released from charge for charge number 1
2017-03-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02CH01Director's details changed for Mr Sven Michael Bogner on 2017-01-31
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Unit 3 Newhouse Business Centre Old Crawley Road, Horsham West Sussex RH12 4RU
2017-02-02AP04Appointment of Canute Secretaries Limited as company secretary on 2017-01-31
2017-02-02AP01DIRECTOR APPOINTED MR SVEN MICHAEL BOGNER
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-07AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-13TM02Termination of appointment of Simon James Smith on 2015-09-30
2015-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SVEN MICHAEL BOGNER
2015-10-11AP01DIRECTOR APPOINTED MR SVEN MICHAEL BOGNER
2015-10-11AP01DIRECTOR APPOINTED MR PETER MARTIN CHAMBERS
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMITH
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWLINSON
2015-07-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-01RES15CHANGE OF NAME 01/09/2014
2014-09-01CERTNMCompany name changed aerotech uk LTD\certificate issued on 01/09/14
2014-05-22AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-11AR0131/03/14 FULL LIST
2014-01-28MEM/ARTSARTICLES OF ASSOCIATION
2014-01-28RES01ALTER ARTICLES 25/11/2013
2013-09-26AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROWLINSON
2013-08-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-16AR0131/03/13 FULL LIST
2012-08-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-14AR0131/03/12 FULL LIST
2011-09-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-14AR0131/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SMITH / 14/04/2011
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0131/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES ROWLINSON / 31/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ROWLINSON / 31/03/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES SMITH / 31/03/2010
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-06-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROWLINSON / 05/05/2007
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / SARAH ROWLINSON / 05/05/2007
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-06-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-18288bSECRETARY RESIGNED
2004-03-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-05-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-04363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-06-27RES04NC INC ALREADY ADJUSTED 22/03/01
2001-06-27123£ NC 100/5000 22/03/01
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-20363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-13363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-09-1488(2)RAD 07/09/99--------- £ SI 1@1=1 £ IC 1/2
1999-04-20288bDIRECTOR RESIGNED
1999-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-20288aNEW DIRECTOR APPOINTED
1999-04-20288bSECRETARY RESIGNED
1999-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to EUROAVIONICS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROAVIONICS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 70,219
Creditors Due After One Year 2013-03-31 £ 70,219
Creditors Due After One Year 2012-03-31 £ 86,245
Creditors Due Within One Year 2013-12-31 £ 213,895
Creditors Due Within One Year 2013-03-31 £ 318,481
Creditors Due Within One Year 2013-03-31 £ 318,481
Creditors Due Within One Year 2012-03-31 £ 113,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROAVIONICS UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-12-31 £ 356,719
Cash Bank In Hand 2013-03-31 £ 152,215
Cash Bank In Hand 2013-03-31 £ 152,215
Cash Bank In Hand 2012-03-31 £ 238,368
Current Assets 2013-12-31 £ 586,054
Current Assets 2013-03-31 £ 595,343
Current Assets 2013-03-31 £ 595,343
Current Assets 2012-03-31 £ 321,118
Debtors 2013-12-31 £ 229,335
Debtors 2013-03-31 £ 443,128
Debtors 2013-03-31 £ 443,128
Debtors 2012-03-31 £ 82,750
Shareholder Funds 2013-12-31 £ 374,280
Shareholder Funds 2013-03-31 £ 209,722
Shareholder Funds 2013-03-31 £ 209,722
Shareholder Funds 2012-03-31 £ 128,367
Tangible Fixed Assets 2013-12-31 £ 2,121
Tangible Fixed Assets 2013-03-31 £ 3,079
Tangible Fixed Assets 2013-03-31 £ 3,079
Tangible Fixed Assets 2012-03-31 £ 7,229

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROAVIONICS UK LTD registering or being granted any patents
Domain Names

EUROAVIONICS UK LTD owns 3 domain names.

aerotechuk.co.uk   easyweigh.co.uk   easytask.co.uk  

Trademarks
We have not found any records of EUROAVIONICS UK LTD registering or being granted any trademarks
Income
Government Income

Government spend with EUROAVIONICS UK LTD

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-03-25 GBP £50,176

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for EUROAVIONICS UK LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council Offices and Premises THE HOUSE MAYDWELL AVENUE SLINFOLD HORSHAM WEST SUSSEX RH13 0AS GBP £42,7502014-09-20

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
EUROAVIONICS UK LTD has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 24,000

CategoryAward Date Award/Grant
Automation for mass production of high performance optics : Collaborative Research and Development 2013-11-01 £ 24,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EUROAVIONICS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.