Active
Company Information for ATLAS HELICOPTERS LIMITED
PARKSIDE HOUSE, 17 EAST PARADE, HARROGATE, HG1 5LF,
|
Company Registration Number
04330355
Private Limited Company
Active |
Company Name | |
---|---|
ATLAS HELICOPTERS LIMITED | |
Legal Registered Office | |
PARKSIDE HOUSE 17 EAST PARADE HARROGATE HG1 5LF Other companies in PO5 | |
Company Number | 04330355 | |
---|---|---|
Company ID Number | 04330355 | |
Date formed | 2001-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB768938162 |
Last Datalog update: | 2024-05-05 14:28:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Atlas Helicopters, Inc. | FTB Suspended | Company formed on the 1959-07-01 | ||
ATLAS HELICOPTERS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALANA BURNS |
||
MICHAEL HOWARD BURNS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM HOLDICH |
Company Secretary | ||
STEPHEN WILLIAM HOLDICH |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLOBAL AIR CHARTER LIMITED | Director | 2011-05-31 | CURRENT | 2011-05-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043303550005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043303550003 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 043303550004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043303550004 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 28/09/22 STATEMENT OF CAPITAL GBP 111 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043303550002 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED MR JACK FREDERICK PETER SCHOFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/20 FROM 24 Landport Terrace Portsmouth PO1 2RG England | |
PSC02 | Notification of Helicompany Limited as a person with significant control on 2020-12-21 | |
PSC07 | CESSATION OF MICHAEL HOWARD BURNS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF ALISON BURNS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043303550003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043303550002 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/16 FROM Jackson Green Carter 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 08/01/12 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Michael Howard Burns on 2010-06-23 | |
AR01 | 28/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD BURNS / 28/11/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 173 LONDON ROAD NORTH END PORTSMOUTH HAMPSHIRE PO2 9AE | |
169 | GBP IC 100/49 28/03/08 GBP SR 51@1=51 | |
RES13 | AGMNT TO PURCH SHARES 28/03/2008 | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 | |
88(2)R | AD 28/11/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AIRCRAFT MORTGAGE | Satisfied | INDUSTRIAL EQUIPMENT FINANCE LTD |
Creditors Due After One Year | 2013-03-31 | £ 23,113 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 161,809 |
Creditors Due Within One Year | 2012-03-31 | £ 204,361 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,956 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,937 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS HELICOPTERS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 177,651 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 269,935 |
Current Assets | 2013-03-31 | £ 465,024 |
Current Assets | 2012-03-31 | £ 490,373 |
Debtors | 2013-03-31 | £ 287,373 |
Debtors | 2012-03-31 | £ 220,438 |
Fixed Assets | 2013-03-31 | £ 47,977 |
Fixed Assets | 2012-03-31 | £ 19,280 |
Secured Debts | 2013-03-31 | £ 27,890 |
Shareholder Funds | 2013-03-31 | £ 326,123 |
Shareholder Funds | 2012-03-31 | £ 302,355 |
Tangible Fixed Assets | 2013-03-31 | £ 47,977 |
Tangible Fixed Assets | 2012-03-31 | £ 19,280 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as ATLAS HELICOPTERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |