Background WavePink WaveYellow Wave

T.B. AVIATION LIMITED (02572065)

T.B. AVIATION LIMITED (02572065) is an active UK company. incorporated on 7 January 1991. with registered office in Bushey. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. T.B. AVIATION LIMITED has been registered for 35 years. Current directors include BARON, Peter Graham, Dr, OKE, Nicholas William, PANKHANIA, Sunil.

Company Number
02572065
Status
active
Type
ltd
Incorporated
7 January 1991
Age
35 years
Address
3 Vernon Road, Bushey, WD23 2JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARON, Peter Graham, Dr, OKE, Nicholas William, PANKHANIA, Sunil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.B. AVIATION LIMITED

T.B. AVIATION LIMITED is an active company incorporated on 7 January 1991 with the registered office located in Bushey. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. T.B. AVIATION LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02572065

LTD Company

Age

35 Years

Incorporated 7 January 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

3 Vernon Road Bushey, WD23 2JL,

Previous Addresses

49 Crouchfield Boxmoor Hemel Hempstead Hertfordshire HP1 1PA
From: 7 January 1991To: 11 June 2013
Timeline

10 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LIDDELL, Robert Edward

Active
Vernon Road, BusheyWD23 2JL
Secretary
Appointed 12 Jun 2013

BARON, Peter Graham, Dr

Active
Woodland Road, RickmansworthWD3 9SU
Born July 1954
Director
Appointed 16 Jun 2013

OKE, Nicholas William

Active
Hazlewood Drive, CamberleyGU16 6EF
Born December 1981
Director
Appointed 30 Aug 2024

PANKHANIA, Sunil

Active
7 Churchill Court,, HarrowHA2 7SA
Born July 1982
Director
Appointed 18 Sept 2024

O'NEILL, Maurice

Resigned
49 Crouchfield, Hemel HempsteadHP1 1PA
Secretary
Appointed 01 Jan 2002
Resigned 07 Jun 2013

REID, John William

Resigned
62 Fifth Cross Road, TwickenhamTW2 5LE
Secretary
Appointed N/A
Resigned 31 Dec 2004

ROOTES, John Grimston

Resigned
Ryecroft Copse Lane, BeaconsfieldHP9 2TA
Secretary
Appointed 10 May 1997
Resigned 31 Dec 2001

EVANS, Philip, Dr

Resigned
19 Broughton Road, LondonW13 8QW
Born September 1955
Director
Appointed N/A
Resigned 19 Feb 2024

LIDDELL, Robert Edward

Resigned
3 Vernon Road, WatfordWD2 2JL
Born January 1954
Director
Appointed N/A
Resigned 16 Jun 2013

OKE, Nicholas William

Resigned
Ridgemount Road, AscotSL5 9SF
Born July 1992
Director
Appointed 12 Sept 2024
Resigned 22 Sept 2024

OKE, Nicholas William

Resigned
Ridgemount Road, AscotSL5 9SF
Born July 1982
Director
Appointed 30 Aug 2024
Resigned 22 Sept 2024

REID, John William

Resigned
62 Fifth Cross Road, TwickenhamTW2 5LE
Born September 1954
Director
Appointed N/A
Resigned 30 Nov 2005
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Move Registers To Sail Company
7 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
6 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
30 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1998
AAAnnual Accounts
Legacy
24 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
30 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1995
AAAnnual Accounts
Auditors Resignation Company
15 March 1995
AUDAUD
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Legacy
1 April 1993
363aAnnual Return
Legacy
29 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
29 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
2 February 1992
363b363b
Legacy
19 February 1991
88(2)R88(2)R
Legacy
19 February 1991
224224
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
14 January 1991
287Change of Registered Office
Incorporation Company
7 January 1991
NEWINCIncorporation