This company is commonly known as Atlas Helicopters Limited. The company was founded 22 years ago and was given the registration number 04330355. The firm's registered office is in PORTSMOUTH. You can find them at 24 Landport Terrace, , Portsmouth, . This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | ATLAS HELICOPTERS LIMITED |
---|---|---|
Company Number | : | 04330355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Landport Terrace, Portsmouth, England, PO1 2RG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Oakley Road, Bordon, GU35 0JG | Secretary | 02 May 2007 | Active |
Parkside House, 17 East Parade, Harrogate, England, HG1 5LF | Director | 21 December 2020 | Active |
Grange, Court Lodge, Gracious Street Selborne, Alton, England, GU34 3JG | Director | 28 November 2001 | Active |
Parkside House, 17 East Parade, Harrogate, England, HG1 5LF | Director | 21 December 2020 | Active |
Parkside House, 17 East Parade, Harrogate, England, HG1 5LF | Director | 21 December 2020 | Active |
Oak Timbers Barn, Steels Lane, Chidham, PO18 8TB | Secretary | 28 November 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 November 2001 | Active |
Oak Timbers Barn, Steels Lane, Chidham, PO18 8TB | Director | 28 November 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 November 2001 | Active |
Helicompany Limited | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkside House, 17 East Parade, Harrogate, England, HG1 5LF |
Nature of control | : |
|
Mr Michael Howard Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grange Court Lodge, Gracious Street, Alton, England, GU34 3JG |
Nature of control | : |
|
Mrs Alison Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grange Court Lodge, Gracious Street, Alton, England, GU34 3JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Capital | Capital allotment shares. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Incorporation | Memorandum articles. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-24 | Officers | Appoint person director company with name date. | Download |
2020-12-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.