AVIAX LIMITED
BRISTOL MODERN FLOORING SYSTEMS UK LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 0DL

Company number 04555650
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address 109 CORIANDER DRIVE, BRADLEY STOKE, BRISTOL, BS32 0DL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 1,000 . The most likely internet sites of AVIAX LIMITED are www.aviax.co.uk, and www.aviax.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Filton Abbey Wood Rail Station is 1.9 miles; to Bristol Temple Meads Rail Station is 5.7 miles; to Keynsham Rail Station is 7.7 miles; to Chepstow Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviax Limited is a Private Limited Company. The company registration number is 04555650. Aviax Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Aviax Limited is 109 Coriander Drive Bradley Stoke Bristol Bs32 0dl. And the total assets are £9.85k, which is £-1.67k against last year. LITT, Daljit Kaur is a Secretary of the company. LITT, Daljit Kaur is a Director of the company. LITT, Gurdeep Singh is a Director of the company. Secretary HOULTON, Thomas has been resigned. Secretary LITT, Daljinder has been resigned. Secretary LITT, Ranbir Singh has been resigned. Secretary SINGH, Harry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOULTON, Thomas has been resigned. Director LITT, Amarjit Singh has been resigned. Director LITT, Daljinder has been resigned. Director LITT, Ranbir Singh has been resigned. Director SINGH, Harry has been resigned. Director WINTER, Neil has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


aviax Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £9.85k
-15%
All Financial Figures

Current Directors

Secretary
LITT, Daljit Kaur
Appointed Date: 12 April 2006

Director
LITT, Daljit Kaur
Appointed Date: 12 April 2006
57 years old

Director
LITT, Gurdeep Singh
Appointed Date: 12 April 2006
58 years old

Resigned Directors

Secretary
HOULTON, Thomas
Resigned: 23 February 2004
Appointed Date: 20 November 2003

Secretary
LITT, Daljinder
Resigned: 13 April 2006
Appointed Date: 22 September 2004

Secretary
LITT, Ranbir Singh
Resigned: 20 November 2003
Appointed Date: 07 October 2002

Secretary
SINGH, Harry
Resigned: 19 April 2006
Appointed Date: 23 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2002
Appointed Date: 07 October 2002

Director
HOULTON, Thomas
Resigned: 23 February 2004
Appointed Date: 20 November 2003
49 years old

Director
LITT, Amarjit Singh
Resigned: 20 November 2003
Appointed Date: 07 October 2002
54 years old

Director
LITT, Daljinder
Resigned: 13 April 2006
Appointed Date: 22 September 2004
49 years old

Director
LITT, Ranbir Singh
Resigned: 20 November 2003
Appointed Date: 07 October 2002
57 years old

Director
SINGH, Harry
Resigned: 19 April 2006
Appointed Date: 23 February 2004
94 years old

Director
WINTER, Neil
Resigned: 13 June 2006
Appointed Date: 21 October 2003
60 years old

Persons With Significant Control

Mr Gurdeep Singh Litt
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AVIAX LIMITED Events

25 Oct 2016
Confirmation statement made on 7 October 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000

23 Jan 2015
Total exemption small company accounts made up to 30 September 2014
31 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,000

...
... and 37 more events
07 Oct 2003
Return made up to 07/10/03; full list of members
30 Oct 2002
Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000
30 Oct 2002
Accounting reference date extended from 31/10/03 to 31/12/03
08 Oct 2002
Secretary resigned
07 Oct 2002
Incorporation