UKBizDB.co.uk

SLOANE HELICOPTERS LIMITED

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

This company is commonly known as Sloane Helicopters Limited. The company was founded 35 years ago and was given the registration number 02347024. The firm's registered office is in NORTHAMPTON. You can find them at Sywell Aerodrome The Business Aviation Centre, Sywell, Northampton, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:SLOANE HELICOPTERS LIMITED
Company Number:02347024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Sywell Aerodrome The Business Aviation Centre, Sywell, Northampton, England, NN6 0BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sywell Aerodrome, The Business Aviation Centre, Sywell, Northampton, England, NN6 0BN

Director28 September 2023Active
Sywell Aerodrome, The Business Aviation Centre, Sywell, Northampton, England, NN6 0BN

Director01 February 2006Active
Sywell Aerodrome, The Business Aviation Centre, Sywell, Northampton, England, NN6 0BN

Director-Active
Sywell Aerodrome, The Business Aviation Centre, Sywell, Northampton, England, NN6 0BN

Director16 February 2015Active
Sywell Aerodrome, The Business Aviation Centre, Sywell, Northampton, England, NN6 0BN

Director09 December 2015Active
Sloane Helicopters Ltd, The Business Aviation Centre, Sywell Aerodrome, Northampton, NN6 0BN

Secretary01 August 2012Active
189 Rushton Road, Desborough, Kettering, NN14 2QB

Secretary-Active
16 Lordswood Gardens, Bassett, Southampton, SO16 6RY

Director23 August 2005Active
Spiral House 35 Church Way, Grendon, Northampton, NN7 1JE

Director-Active
The Dower House, Dallington Court Dallington Park Roa, Northampton, NN5 7AA

Director20 April 1998Active
The Paddock 10 White Hill, Olney, MK46 5AY

Director01 April 1996Active
Lamsden Benefield Road, Brigstock, Kettering, NN14 3ES

Director-Active
2 Purvis Road, Rushden, NN10 9QB

Director-Active
White Lady's 3 Hemingford Road, St Ives, Huntingdon, PE17 4HE

Director23 January 2002Active
Weedon Hill Farm, Farthingstone Road, Weedon, Northampton, NN7 4RP

Director27 October 1997Active
189 Rushton Road, Desborough, Kettering, NN14 2QB

Director01 August 1993Active
Oak Cottage 18 High Street, Ecton, Northampton, NN6 0QB

Director-Active

People with Significant Control

Mr David Anthony George
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Sywell Aerodrome, The Business Aviation Centre, Northampton, England, NN6 0BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2023-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-11Capital

Capital allotment shares.

Download
2023-01-11Resolution

Resolution.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Officers

Change person director company with change date.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.