UKBizDB.co.uk

CAMBRIDGE HELICOPTERS LIMITED

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

This company is commonly known as Cambridge Helicopters Limited. The company was founded 27 years ago and was given the registration number 03284511. The firm's registered office is in HORNCHURCH. You can find them at 65a Wingletye Lane, , Hornchurch, Essex. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:CAMBRIDGE HELICOPTERS LIMITED
Company Number:03284511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1996
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:65a Wingletye Lane, Hornchurch, Essex, RM11 3AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65a, Wingletye Lane, Hornchurch, England, RM11 3AT

Director28 May 2015Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary27 November 1996Active
40 Newmarket Road, Burwell, Cambridge, CB5 0AE

Secretary12 December 1996Active
Parkfield Lodge, Cockfield, Bury St Edmunds, IP30 0HE

Secretary01 April 2003Active
65a, Wingletye Lane, Hornchurch, England, RM11 3AT

Secretary17 March 2009Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director27 November 1996Active
40 Newmarket Road, Burwell, Cambridge, CB5 0AE

Director12 December 1996Active
6 The Terrace, St Peters Street, Cambridge, CB3 0BE

Director02 August 2005Active
Parkfield Lodge, Cockfield, Bury St Edmunds, IP30 0HE

Director21 February 2001Active
65a, Wingletye Lane, Hornchurch, England, RM11 3AT

Director19 May 2014Active
65a, Wingletye Lane, Hornchurch, England, RM11 3AT

Director01 May 1997Active
29 Harcombe Road, Chorley Hinton, Cambridge, CB1 4PD

Director12 December 1996Active

People with Significant Control

Mr Philip James Sheldon
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Chase Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Dennis Bickley
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Coopers House, 65a Wingletye Lane, Hornchurch, United Kingdom, RM11 3AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-04Dissolution

Dissolution application strike off company.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Officers

Change person director company with change date.

Download
2018-11-06Persons with significant control

Change to a person with significant control.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Officers

Change person director company with change date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.