Warning: file_put_contents(c/ab957d41da5bae71f4ab394bbbfb5b3e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hercules Aviation Services Limited, HR4 9NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HERCULES AVIATION SERVICES LIMITED

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

This company is commonly known as Hercules Aviation Services Limited. The company was founded 4 years ago and was given the registration number 12524694. The firm's registered office is in HEREFORD. You can find them at Rj Francis & Co Marshall Buiness Centre, Faraday Road, Hereford, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:HERCULES AVIATION SERVICES LIMITED
Company Number:12524694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Rj Francis & Co Marshall Buiness Centre, Faraday Road, Hereford, United Kingdom, HR4 9NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aartstraat 34, 9220, Hamme, Belgium,

Director18 March 2020Active
105, Wanstead Park Avenue, London, United Kingdom, E12 5EE

Secretary18 March 2020Active
105, Wanstead Park Avenue, London, United Kingdom, E12 5EE

Director18 March 2020Active

People with Significant Control

Euramec N.V
Notified on:19 May 2022
Status:Active
Country of residence:Belgium
Address:Aartstraat 30, 9220, Hamme, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bert Buyle
Notified on:18 March 2020
Status:Active
Date of birth:August 1967
Nationality:Belgian
Country of residence:Belgium
Address:Aartstraat 34, 9220, Hamme, Belgium,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amer Mahdi Sayed
Notified on:18 March 2020
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:105, Wanstead Park Avenue, London, United Kingdom, E12 5EE
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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-04-04Accounts

Change account reference date company current extended.

Download
2024-04-04Address

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

Download
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Termination secretary company with name termination date.

Download
2022-06-07Change of name

Certificate change of name company.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-07Change of name

Change of name notice.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.