UKBizDB.co.uk

CENTRAL HELICOPTERS LIMITED

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

This company is commonly known as Central Helicopters Limited. The company was founded 18 years ago and was given the registration number 05569595. The firm's registered office is in DERBY. You can find them at C/o Johnson Tidsall, 81 Burton Road, Derby, Derbyshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:CENTRAL HELICOPTERS LIMITED
Company Number:05569595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:C/o Johnson Tidsall, 81 Burton Road, Derby, Derbyshire, DE1 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnson Tidsall, 81 Burton Road, Derby, DE1 1TJ

Secretary24 October 2007Active
C/O Johnson Tidsall, 81 Burton Road, Derby, DE1 1TJ

Director23 September 2010Active
Broughton Lodge Farm, Fosse Way, Widmerpool, Nottingham, England, NG12 5PS

Director24 October 2007Active
Broughton Lodge Farm, Fosse Way, Widmerpool, Nottingham, England, NG12 5PS

Director24 October 2007Active
Fallowfield Lodge, 12 Mill Street, Swadlincote, DE12 8ES

Secretary21 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 2005Active
Fallowfield Lodge 12 Mill Street, Coton In Elms, Swadlincote, DE12 8ES

Director21 September 2005Active
Morrey Croft, Morrey, Yoxall, DE13 8PE

Director16 January 2006Active

People with Significant Control

Mr Ian Briggs
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Broughton Lodge Farm, Fosse Way, Nottingham, England, NG12 5PS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marilyn Anne Briggs
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Broughton Lodge Farm, Fosse Way, Nottingham, England, NG12 5PS
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Mortgage

Mortgage satisfy charge full.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download
2017-01-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.