UKBizDB.co.uk

SHOREHAM HELICOPTERS LTD

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

This company is commonly known as Shoreham Helicopters Ltd. The company was founded 15 years ago and was given the registration number 06709264. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Hangar 7 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, West Sussex. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:SHOREHAM HELICOPTERS LTD
Company Number:06709264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Hangar 7 Cecil Pashley Way, Brighton City Airport, Shoreham-by-sea, West Sussex, England, BN43 5FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 7 Cecil Pashley Way, Brighton City Airport, Shoreham-By-Sea, England, BN43 5FF

Director23 February 2011Active
85 Crescent Drive South, Woodingdean, Brighton, BN2 6SB

Secretary01 October 2008Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director26 September 2008Active
6 Collingwood Court, Shoreham By Sea, BN43 5SB

Director01 October 2008Active
3 Gilbert Mead, Hayling Island, PO11 0RE

Director01 October 2008Active
85 Crescent Drive South, Woodingdean, Brighton, BN2 6SB

Director01 October 2008Active
6, Collingwood Court, Shoreham-By-Sea, England, BN43 5JB

Director02 January 2014Active
4 Clyde Road, Poole, BH17 7JE

Director21 October 2008Active

People with Significant Control

Mr Timothy John Dunford Price
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:3 Gilbert Road, Hayling Island, England, PO11 0RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Dorothy Jane Pooley
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:6 Collingwood Court, Shoreham By Sea, England, BN43 5SB
Nature of control:
  • Significant influence or control
Mr Andrew Albert Wood
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Flat 1, Avenue Mansions, Eastbourne, England, BN21 3DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Address

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

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Persons with significant control

Change to a person with significant control without name date.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-10-27Persons with significant control

Change to a person with significant control.

Download
2017-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.