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

AVIATE MANAGEMENT LIMITED

CHESTER HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 9HQ,
Company Registration Number
06745115
Private Limited Company
Active

Company Overview

About Aviate Management Ltd
AVIATE MANAGEMENT LIMITED was founded on 2008-11-10 and has its registered office in Ellesmere Port. The organisation's status is listed as "Active". Aviate Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVIATE MANAGEMENT LIMITED
 
Legal Registered Office
CHESTER HOUSE LLOYD DRIVE
CHESHIRE OAKS BUSINESS PARK
ELLESMERE PORT
CHESHIRE
CH65 9HQ
Other companies in GU4
 
Previous Names
TIQET LIMITED19/01/2009
Filing Information
Company Number 06745115
Company ID Number 06745115
Date formed 2008-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB946556582  
Last Datalog update: 2024-04-06 22:06:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIATE MANAGEMENT LIMITED
The accountancy firm based at this address is DJH MITTEN CLARKE CHESTER LIMITED
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 AVIATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PETER ARNOLD BESSLER
Company Secretary 2016-06-10
WARREN JOHN DAWS
Director 2009-01-19
MICHAEL WYNN EDWARDS
Director 2009-01-19
PETER KNOWLES TAYLOR
Director 2009-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN EDWARD FISHER
Director 2009-01-19 2018-01-31
JOANNA SABAN
Director 2008-11-10 2009-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN JOHN DAWS LIME MANAGEMENT (WORLDWIDE) LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
WARREN JOHN DAWS CALROM LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
WARREN JOHN DAWS LIME MANAGEMENT LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active
MICHAEL WYNN EDWARDS LIME MANAGEMENT (WORLDWIDE) LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
MICHAEL WYNN EDWARDS CALROM LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
MICHAEL WYNN EDWARDS CALROM MANAGEMENT LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
MICHAEL WYNN EDWARDS LIME MANAGEMENT LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active
PETER KNOWLES TAYLOR LIME MANAGEMENT (WORLDWIDE) LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
PETER KNOWLES TAYLOR CALROM MANAGEMENT LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
PETER KNOWLES TAYLOR LIME MANAGEMENT LIMITED Director 2003-06-02 CURRENT 2003-06-02 Active

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
2024-03-21FULL ACCOUNTS MADE UP TO 30/06/23
2023-11-29CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES
2023-10-23DIRECTOR APPOINTED ELLEN JAYNE BOND
2023-08-21REGISTERED OFFICE CHANGED ON 21/08/23 FROM Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
2023-07-05Memorandum articles filed
2023-07-05Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-28APPOINTMENT TERMINATED, DIRECTOR PETER KNOWLES TAYLOR
2023-06-26APPOINTMENT TERMINATED, DIRECTOR WARREN JOHN DAWS
2023-04-04FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-04-14TM02Termination of appointment of Peter Arnold Bessler on 2022-03-24
2022-03-15RES01ADOPT ARTICLES 15/03/22
2022-03-15MEM/ARTSARTICLES OF ASSOCIATION
2022-03-14AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-08Memorandum articles filed
2022-02-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-08RES01ADOPT ARTICLES 08/02/22
2022-02-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-05-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-18PSC04Change of details for Mr Michael Wynn Edwards as a person with significant control on 2020-11-18
2020-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 067451150002
2020-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 067451150001
2020-03-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Albury Mill Mill Lane Chilworth Guildford GU4 8RU
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD FISHER
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD FISHER / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 08/02/2017
2016-11-18CH01Director's details changed for Mr Peter Knowles Taylor on 2016-11-17
2016-11-17AP03SECRETARY APPOINTED MR PETER ARNOLD BESSLER
2016-11-17AP03SECRETARY APPOINTED MR PETER ARNOLD BESSLER
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-08-09AUDAUDITOR'S RESIGNATION
2016-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-16AR0110/11/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-24AR0110/11/14 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-15AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-15CH01Director's details changed for Mr Michael Wynn Edwards on 2013-11-15
2013-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-12-07AR0110/11/12 ANNUAL RETURN FULL LIST
2012-06-20SH0131/05/12 STATEMENT OF CAPITAL GBP 50000
2012-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-05AR0110/11/11 FULL LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JON EDWARD FISHER / 10/11/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WYNN EDWARDS / 10/11/2011
2010-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-11-16AR0110/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOWLES TAYLOR / 10/11/2010
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WYNN EDWARDS / 10/11/2010
2010-03-23AA30/06/09 TOTAL EXEMPTION SMALL
2009-11-25AR0110/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JON FISHER / 18/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN JOHN DAWS / 18/11/2009
2009-06-0588(2)AD 03/03/09 GBP SI 49996@1=49996 GBP IC 4/50000
2009-03-09RES04GBP NC 1000/50000 25/02/2009
2009-03-09123NC INC ALREADY ADJUSTED 25/02/09
2009-03-0988(2)AD 10/11/08 GBP SI 3@1=3 GBP IC 1/4
2009-03-03288aDIRECTOR APPOINTED JON FISHER
2009-02-19288aDIRECTOR APPOINTED WARREN DAWS
2009-02-19288aDIRECTOR APPOINTED PETER KNOWLES TAYLOR
2009-02-19225CURRSHO FROM 30/11/2009 TO 30/06/2009
2009-02-19288aDIRECTOR APPOINTED MICHAEL WYNN EDWARDS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR JOANNA SABAN
2009-01-16CERTNMCOMPANY NAME CHANGED TIQET LIMITED CERTIFICATE ISSUED ON 19/01/09
2008-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVIATE MANAGEMENT LIMITED 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 AVIATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AVIATE MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AVIATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of AVIATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVIATE MANAGEMENT LIMITED
Trademarks
We have not found any records of AVIATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIATE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AVIATE MANAGEMENT LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AVIATE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVIATE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVIATE MANAGEMENT LIMITED 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.