UKBizDB.co.uk

SOLENT HELICOPTERS LIMITED

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

This company is commonly known as Solent Helicopters Limited. The company was founded 29 years ago and was given the registration number 02974106. The firm's registered office is in CHICHESTER. You can find them at Hangar 3, Goodwood Aerodrome, Chichester, West Sussex. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:SOLENT HELICOPTERS LIMITED
Company Number:02974106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:Hangar 3, Goodwood Aerodrome, Chichester, West Sussex, PO18 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 3, Goodwood Aerodrome, Chichester, PO18 0PH

Secretary17 October 1996Active
Hangar 3, Goodwood Aerodrome, Chichester, PO18 0PH

Director11 December 1995Active
Hangar 3, Goodwood Aerodrome, Chichester, PO18 0PH

Director11 December 1995Active
1, Woodland Avenue, Worthing, BN13 3AF

Secretary28 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 October 1994Active
Brookfield Lyminster Road, Lyminster, Littlehampton, BN17 7QN

Director28 October 1994Active
Fox Cottage, Ford Lane, Ashurst, Steyning, BN44 3AZ

Director08 October 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 October 1994Active
4 Chaffinch Close, Worthing, BN13 2TZ

Director28 October 1994Active
Garfield Hooklane, Aldingbourne, Chichester, PO20 6TE

Director28 October 1994Active
1, Woodland Avenue, Worthing, BN13 3AF

Director08 October 1996Active
8 Matheson Road, London, W14 8SW

Director11 December 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 October 1994Active

People with Significant Control

Mr Glenn Franklyn Curtis
Notified on:01 October 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Hangar 3, Chichester, PO18 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sharon Elizabeth Douglas
Notified on:01 October 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Hangar 3, Chichester, PO18 0PH
Nature of control:
  • Ownership of shares 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 (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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Mortgage

Mortgage satisfy charge full.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.