UKBizDB.co.uk

BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED

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

This company is commonly known as British International Helicopter Services Limited. The company was founded 33 years ago and was given the registration number 02575976. The firm's registered office is in BIRMINGHAM. You can find them at Xlr Business Aviation Centre Terminal Road, Birmingham Airport, Birmingham, West Midlands. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:BRITISH INTERNATIONAL HELICOPTER SERVICES LIMITED
Company Number:02575976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Xlr Business Aviation Centre Terminal Road, Birmingham Airport, Birmingham, West Midlands, United Kingdom, B26 3QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ

Director02 August 2022Active
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ

Director02 August 2022Active
3 Foscote Cottages, Grittleton, Chippenham, SN14 6AG

Secretary25 April 1991Active
48 Irvine Place, Aberdeen, AB10 6HB

Secretary28 October 1996Active
1 Park Row, Leeds, LS1 5AB

Nominee Secretary23 January 1991Active
10 Abbotshall Place, Cults, Aberdeen, AB15 9JB

Secretary17 July 1998Active
Manor Barn, Upper Street, Child Okeford, Blandford, DT11 8EF

Secretary16 May 2000Active
24b Esslemont Avenue, Aberdeen, AB25 1SN

Secretary01 February 1997Active
40 St Ninians, Monymusk, Inverurie, AB51 7HF

Director23 June 1998Active
23 Craigour Avenue, Torphins, AB31 4JA

Director15 October 1999Active
37 Forest Road, Aberdeen, AB15 4BY

Director28 October 1996Active
Highfield House, Corton Denham, Sherborne, DT9 4LT

Director16 May 2000Active
Airport House, Rowley Road, Coventry, England, CV3 4FR

Director16 August 2013Active
Trelawny 2 Bowls Barn, Castle Road, Ludgvan, TR20 8HD

Director23 June 1998Active
1 Park Row, Leeds, LS1 5AB

Nominee Director23 January 1991Active
Xlr Business Aviation Centre, Terminal Road, Birmingham Airport, Birmingham, United Kingdom, B26 3QN

Director09 May 2013Active
Sevington House Sevington, Grittleton, Chippenham, SN14 7LD

Director25 April 1991Active
Manor Barn, Upper Street, Child Okeford, Blandford, DT11 8EF

Director16 May 2000Active
Anson House, Coventry Airport West, Coventry Road, Baginton, Coventry, England, CV8 3AZ

Director10 May 2013Active
Xlr Business Aviation Centre, Terminal Road, Birmingham Airport, Birmingham, United Kingdom, B26 3QN

Director09 May 2013Active
Rose Cottage The Green, Melkridge, Haltwhistle, NE49 0LX

Director28 October 1996Active
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ

Director02 August 2022Active
Village House St Mary Hill, Bridgend, CF35 5TD

Director-Active

People with Significant Control

Bristow Helicopters Limited
Notified on:02 August 2022
Status:Active
Country of residence:England
Address:Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bristow Aviation Holdings Limited
Notified on:02 August 2022
Status:Active
Country of residence:England
Address:Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ
Nature of control:
  • Significant influence or control
Patriot Aerospace Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Airport House, Rowley Road, Coventry, England, CV3 4FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-02Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Address

Move registers to registered office company with new address.

Download
2022-12-09Accounts

Change account reference date company current shortened.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Address

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

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.