Avions Aerobatic Limited THAME


Founded in 2001, Avions Aerobatic, classified under reg no. 04158634 is an active company. Currently registered at 66 High Street OX9 7AB, Thame the company has been in the business for 23 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

At the moment there are 2 directors in the the company, namely Paul C. and Christopher T.. In addition one secretary - Paul C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avions Aerobatic Limited Address / Contact

Office Address 66 High Street
Office Address2 Tetsworth
Town Thame
Post code OX9 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04158634
Date of Incorporation Mon, 12th Feb 2001
Industry Non-scheduled passenger air transport
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Paul C.

Position: Secretary

Appointed: 30 January 2020

Paul C.

Position: Director

Appointed: 25 July 2003

Christopher T.

Position: Director

Appointed: 19 February 2001

Christopher T.

Position: Secretary

Appointed: 28 February 2019

Resigned: 30 January 2020

Michael G.

Position: Secretary

Appointed: 09 November 2012

Resigned: 28 February 2019

Alexander G.

Position: Director

Appointed: 26 September 2011

Resigned: 09 November 2012

Michael G.

Position: Director

Appointed: 02 April 2004

Resigned: 28 February 2019

Margaret B.

Position: Director

Appointed: 07 August 2003

Resigned: 28 February 2005

Benedict N.

Position: Director

Appointed: 25 July 2003

Resigned: 09 November 2012

Ian M.

Position: Director

Appointed: 25 February 2001

Resigned: 02 April 2004

Gerard C.

Position: Director

Appointed: 19 February 2001

Resigned: 08 October 2003

Gerard C.

Position: Secretary

Appointed: 19 February 2001

Resigned: 09 November 2012

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Paul C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher T. This PSC has significiant influence or control over the company,.

Paul C.

Notified on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-282024-02-29
Net Worth-39 494-40 562        
Balance Sheet
Cash Bank On Hand    12 66215 50014 011   
Current Assets7 8639 40411 27513 36312 66215 51014 0119 12214 05112 646
Debtors     10    
Net Assets Liabilities -40 562-38 54038 65641 109-41 922-47 252   
Property Plant Equipment    60 00060 00060 000   
Net Assets Liabilities Including Pension Asset Liability-39 494-40 562        
Reserves/Capital
Called Up Share Capital55        
Profit Loss Account Reserve-39 499-40 567        
Shareholder Funds-39 494-40 562        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      10 558600600600
Average Number Employees During Period      2222
Cost Sales    18 16211 52917 820   
Creditors 4 6893 6325 0086 4768 42312 247109 712108 535109 237
Fixed Assets60 00060 00060 00060 00060 00060 00060 00060 00060 00060 000
Gross Profit Loss    -2 453-758-5 259   
Interest Payable Similar Charges Finance Costs     7078   
Net Current Assets Liabilities1 5435 6968 4589 1897 8667 0871 764-98 524-93 406-96 507
Operating Profit Loss    -2 453-758-5 259   
Other Creditors    101 600101 600101 600   
Other Interest Receivable Similar Income Finance Income     157   
Other Operating Expenses Format2 19 62114 55817 267      
Other Operating Income Format2 232      
Prepayments Accrued Income     10    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9818158341 680  2 0661 07884
Profit Loss -1 0652 022-91-2 453-813-5 330   
Profit Loss On Ordinary Activities Before Tax    -2 453-813-5 330   
Property Plant Equipment Gross Cost    60 00060 00060 000   
Provisions For Liabilities Balance Sheet Subtotal 4 6585 3986 2457 3757 4097 416   
Total Assets Less Current Liabilities61 54365 69668 45869 18967 86667 08761 764-38 524-33 406-36 507
Trade Creditors Trade Payables    6 4768 42312 247   
Turnover Revenue 18 55416 57717 17415 70910 77112 561   
Creditors Due After One Year97 600101 600        
Creditors Due Within One Year6 3204 689        
Other Operating Charges Format221 28119 624        
Other Operating Income22        
Profit Loss For Period-3 363-1 068        
Provisions For Liabilities Charges3 4374 658        
Turnover Gross Operating Revenue17 91618 554        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2024-02-29
filed on: 3rd, April 2024
Free Download (4 pages)

Company search