Background WavePink WaveYellow Wave

AVIONICARE LIMITED (02434979)

AVIONICARE LIMITED (02434979) is an active UK company. incorporated on 23 October 1989. with registered office in Leigh-On-Sea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AVIONICARE LIMITED has been registered for 36 years. Current directors include HARLAND, Peter Clive.

Company Number
02434979
Status
active
Type
ltd
Incorporated
23 October 1989
Age
36 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARLAND, Peter Clive
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIONICARE LIMITED

AVIONICARE LIMITED is an active company incorporated on 23 October 1989 with the registered office located in Leigh-On-Sea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AVIONICARE LIMITED was registered 36 years ago.(SIC: 96090)

Status

active

Active since 36 years ago

Company No

02434979

LTD Company

Age

36 Years

Incorporated 23 October 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ROMANBREEZE LIMITED
From: 23 October 1989To: 22 February 1990
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 24 May 2021To: 15 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 11 September 2017To: 24 May 2021
9 Nelson Street Southend on Sea Essex SS1 1EH
From: 23 October 1989To: 11 September 2017
Timeline

5 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Oct 89
Loan Secured
May 21
Owner Exit
Sept 21
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARLAND, Jane Anne

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Secretary
Appointed 07 Apr 1999

HARLAND, Peter Clive

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born June 1960
Director
Appointed N/A

HARLAND, Peter Clive

Resigned
Oak Manor Chelmsford Road, MaldonCM9 6TJ
Secretary
Appointed N/A
Resigned 07 Apr 1999

BAKRANIA, Nandial Babulal

Resigned
46 Lundy Close, Southend On SeaSS2 6HB
Born July 1944
Director
Appointed N/A
Resigned 07 Apr 1999

Persons with significant control

4

1 Active
3 Ceased

Acorn Tree Investments Limited

Active
1279 London Road, Leigh-On-SeaSS9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Oak Manor Holdings Limited

Ceased
Clifftown Road, Southend-On-SeaSS1 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024
Ceased 20 Sept 2024
19 Clifftown Road, Southend-On-SeaSS1 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2024
Chelmsford Road, MaldonCM9 6TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 May 2021
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
24 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Legacy
12 January 2012
MG01MG01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Small
3 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
169169
Resolution
25 August 1999
RESOLUTIONSResolutions
Legacy
25 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
9 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
7 February 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
88(2)R88(2)R
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1992
AAAnnual Accounts
Legacy
16 October 1991
363aAnnual Return
Legacy
24 September 1991
287Change of Registered Office
Legacy
24 September 1991
288288
Legacy
24 September 1991
288288
Certificate Change Of Name Company
21 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1990
288288
Resolution
16 February 1990
RESOLUTIONSResolutions
Incorporation Company
23 October 1989
NEWINCIncorporation