UKBizDB.co.uk

HUMMINGBIRD HELICOPTERS LIMITED

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

This company is commonly known as Hummingbird Helicopters Limited. The company was founded 8 years ago and was given the registration number 10103326. The firm's registered office is in DONCASTER. You can find them at Hangar 3 Fourth Avenue, Doncaster Sheffield Airport, Doncaster, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:HUMMINGBIRD HELICOPTERS LIMITED
Company Number:10103326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Hangar 3 Fourth Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Humberside International Airport, Main Terminal, Grimsby Road, Ulceby, England, DN39 6YH

Director02 July 2021Active
Humberside International Airport, Main Terminal, Grimsby Road, Ulceby, England, DN39 6YH

Director02 July 2021Active
Hangar 3, Fourth Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GE

Director09 May 2016Active
Hangar 3, Fourth Avenue, Doncaster Sheffield Airport, Doncaster, England, DN9 3GE

Director05 April 2016Active

People with Significant Control

Michael John Neil Hall
Notified on:02 July 2021
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Humberside International Airport, Main Terminal, Ulceby, England, DN39 6YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Friedrich Wiles
Notified on:02 July 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Humberside International Airport, Main Terminal, Ulceby, England, DN39 6YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sir Michael Derek Vaughan Rake
Notified on:03 May 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Hangar 3, Fourth Avenue, Doncaster, England, DN9 3GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Helen Joan Spedding
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Hangar 3, Fourth Avenue, Doncaster, England, DN9 3GE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Helen Joan Spedding
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Hangar 3, Fourth Avenue, Doncaster, England, DN9 3GE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Address

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

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Officers

Change person director company.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-11-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-11-18Mortgage

Mortgage satisfy charge full.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.