UKBizDB.co.uk

HELICOMPANY LIMITED

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

This company is commonly known as Helicompany Limited. The company was founded 16 years ago and was given the registration number 06517474. The firm's registered office is in HARROGATE. You can find them at Parkside House, 17 East Parade, Harrogate, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:HELICOMPANY LIMITED
Company Number:06517474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Parkside House, 17 East Parade, Harrogate, England, HG1 5LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, East Parade, Harrogate, England, HG1 5LF

Director16 November 2016Active
Flat 15, Grayson House, Beech Grove, Harrogate, HG2 0ER

Director04 April 2008Active
55, Third Floor, Gower Street, London, WC1E 6HQ

Secretary28 February 2008Active
8, Thatchers, Withyham, Hartfield, TN7 4BB

Secretary13 June 2008Active
55, Third Floor, Gower Street, London, WC1E 6HQ

Director28 February 2008Active
8, Thatchers, Withyham, Hartfield, TN7 4BB

Director04 April 2008Active
Harefield House, Swindon Lane, Kirkby Overblow, HG3 1HH

Director04 April 2008Active
Carter Barn, Silver Street, Huggate, York, England, YO42 1YB

Director16 November 2016Active
The Old Barns, The Old Road, Felmersham, MK43 7JD

Director04 April 2008Active

People with Significant Control

Mr James Christopher Kaberry
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Parkside House, 17 East Parade, Harrogate, England, HG1 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hamilton Powys Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Parkside House, 17 East Parade, Harrogate, England, HG1 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Hugo Randall
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Parkside House, 17 East Parade, Harrogate, England, HG1 5LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Nicholas Jason Schofield
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Parkside House, 17 East Parade, Harrogate, England, HG1 5LF
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-09-21Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.