UKBizDB.co.uk

ATLAS HELICOPTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:24 Landport Terrace, Portsmouth, England, PO1 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Oakley Road, Bordon, GU35 0JG

Secretary02 May 2007Active
Parkside House, 17 East Parade, Harrogate, England, HG1 5LF

Director21 December 2020Active
Grange, Court Lodge, Gracious Street Selborne, Alton, England, GU34 3JG

Director28 November 2001Active
Parkside House, 17 East Parade, Harrogate, England, HG1 5LF

Director21 December 2020Active
Parkside House, 17 East Parade, Harrogate, England, HG1 5LF

Director21 December 2020Active
Oak Timbers Barn, Steels Lane, Chidham, PO18 8TB

Secretary28 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 November 2001Active
Oak Timbers Barn, Steels Lane, Chidham, PO18 8TB

Director28 November 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Capital

Capital allotment shares.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-19Resolution

Resolution.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-13Resolution

Resolution.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Address

Change registered office address company with date old address new address.

Download
2020-12-24Officers

Appoint person director company with name date.

Download
2020-12-24Persons with significant control

Notification of a person with significant control.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.