Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LATIUM HELICOPTER CHARTERS LIMITED
Company Information for

LATIUM HELICOPTER CHARTERS LIMITED

HAMILTON HOUSE, CHURCH STREET, ALTRINCHAM, WA14 4DR,
Company Registration Number
04420274
Private Limited Company
Active

Company Overview

About Latium Helicopter Charters Ltd
LATIUM HELICOPTER CHARTERS LIMITED was founded on 2002-04-18 and has its registered office in Altrincham. The organisation's status is listed as "Active". Latium Helicopter Charters Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LATIUM HELICOPTER CHARTERS LIMITED
 
Legal Registered Office
HAMILTON HOUSE
CHURCH STREET
ALTRINCHAM
WA14 4DR
Other companies in M2
 
Filing Information
Company Number 04420274
Company ID Number 04420274
Date formed 2002-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-06 00:48:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LATIUM HELICOPTER CHARTERS LIMITED
Is this data useful to you?
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.
Companies with same name LATIUM HELICOPTER CHARTERS LIMITED
The following companies were found which have the same name as LATIUM HELICOPTER CHARTERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LATIUM HELICOPTER CHARTERS UK INC Delaware Unknown

Company Officers of LATIUM HELICOPTER CHARTERS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN CHRISTOPHER KIRK
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHALLINOR
Company Secretary 2010-02-01 2015-09-30
DAVID JOHN CHALLINOR
Director 2010-02-01 2015-09-30
DAVID JOHN CHALLINOR
Director 2010-02-01 2013-04-18
STUART LEES
Director 2008-09-29 2010-02-01
EDWARD GERALD SMETHURST
Company Secretary 2008-04-17 2009-10-21
DAREN JOHNATHAN WALLIS
Director 2008-04-17 2008-09-30
DAREN JOHNATHAN WALLIS
Company Secretary 2007-10-31 2008-04-17
BRYAN STOCK
Director 2006-12-20 2008-04-17
BRYAN STOCK
Company Secretary 2002-09-06 2007-10-31
BRIAN GEORGE KENNEDY
Director 2002-09-06 2006-12-08
MD SECRETARIES LIMITED
Nominated Secretary 2002-04-18 2002-09-06
MD DIRECTORS LIMITED
Nominated Director 2002-04-18 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN CHRISTOPHER KIRK ETHEROW STONE LTD Director 2018-04-14 CURRENT 2015-04-15 Active
ADRIAN CHRISTOPHER KIRK RYBOQUIN COMPANY LTD Director 2018-03-01 CURRENT 2013-03-28 Active
ADRIAN CHRISTOPHER KIRK INDIGO PRODUCTS LIMITED Director 2018-01-01 CURRENT 1998-11-10 Liquidation
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES STRATEGIC LAND LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
ADRIAN CHRISTOPHER KIRK INDIGO ACQUISITIONS LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ADRIAN CHRISTOPHER KIRK NEUBRIA LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ADRIAN CHRISTOPHER KIRK INSTALL BASE INVESTMENTS LIMITED Director 2017-10-11 CURRENT 2017-10-11 In Administration/Administrative Receiver
ADRIAN CHRISTOPHER KIRK ENVO ENERGY SOLUTIONS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Liquidation
ADRIAN CHRISTOPHER KIRK KAIROS GROUP LIMITED Director 2017-08-29 CURRENT 2017-08-29 In Administration/Administrative Receiver
ADRIAN CHRISTOPHER KIRK ALTRINCHAM FINANCE LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
ADRIAN CHRISTOPHER KIRK ORIGIN IMPROVEMENTS LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active
ADRIAN CHRISTOPHER KIRK CLEARWIN LIMITED Director 2017-08-24 CURRENT 2017-08-24 In Administration/Administrative Receiver
ADRIAN CHRISTOPHER KIRK INSTALL BASE LIMITED Director 2017-08-24 CURRENT 2017-08-24 In Administration/Administrative Receiver
ADRIAN CHRISTOPHER KIRK LATIUM ROOFING SYSTEMS LIMITED Director 2017-08-01 CURRENT 2006-05-18 Active
ADRIAN CHRISTOPHER KIRK CONNEX ONE LIMITED Director 2017-06-09 CURRENT 2013-12-13 Active
ADRIAN CHRISTOPHER KIRK LATIUM STONE LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES HALE LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES C&B COURT LIMITED Director 2017-02-02 CURRENT 2017-02-02 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES HOTELS LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES BOWDON LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
ADRIAN CHRISTOPHER KIRK ULTRAHOUSE LIMITED Director 2016-04-07 CURRENT 2016-04-07 Dissolved 2017-03-14
ADRIAN CHRISTOPHER KIRK BK CK HOLD CO LIMITED Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK BK CK MID CO LIMITED Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK BK CK TOP CO LIMITED Director 2015-12-11 CURRENT 2015-12-11 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK EXPRESS SOFTWARE TECHNOLOGY LIMITED Director 2015-12-08 CURRENT 2015-12-08 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK BIFOLD DOOR EXPRESS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK TIEWIRE EXPRESS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK HOME IMPROVEMENTS EXPRESS LIMITED Director 2015-12-07 CURRENT 2015-12-07 Dissolved 2017-04-04
ADRIAN CHRISTOPHER KIRK PP ALTRINCHAM MANAGEMENT COMPANY LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
ADRIAN CHRISTOPHER KIRK LATIUM MUSTANG JET SERVICES LIMITED Director 2015-09-30 CURRENT 2007-10-30 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK LATIUM MEDICAL LIMITED Director 2015-09-30 CURRENT 2005-12-07 Active
ADRIAN CHRISTOPHER KIRK WILMSLOW NORTHERN PROPERTIES LIMITED Director 2015-09-30 CURRENT 2006-08-16 Active
ADRIAN CHRISTOPHER KIRK LATIUM PLASTICS ENTERPRISES LIMITED Director 2015-09-30 CURRENT 2010-03-18 Active
ADRIAN CHRISTOPHER KIRK KENNEDY ENERGY LIMITED Director 2015-09-30 CURRENT 2010-03-11 Active
ADRIAN CHRISTOPHER KIRK KENNEDY RENEWABLES (SH) LIMITED Director 2015-09-30 CURRENT 2010-03-11 Active
ADRIAN CHRISTOPHER KIRK KENNEDY RENEWABLE DEVELOPMENTS LITTLE RAITH LIMITED Director 2015-09-30 CURRENT 2010-03-11 Active
ADRIAN CHRISTOPHER KIRK LITTLE RAITH WIND FARM EXTENSION LIMITED Director 2015-09-12 CURRENT 2010-08-24 Dissolved 2017-11-14
ADRIAN CHRISTOPHER KIRK LATIUM INTERACTIVE LIMITED Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK LATIUM DREAMVIEW LIMITED Director 2015-08-01 CURRENT 2015-03-25 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
ADRIAN CHRISTOPHER KIRK KRL (LR) LIMITED Director 2015-06-25 CURRENT 2010-03-11 Active
ADRIAN CHRISTOPHER KIRK KRL (LR) HOLD CO LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES NETHER ALDERLEY LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ADRIAN CHRISTOPHER KIRK SKYLIGHT EXPRESS LIMITED Director 2015-02-18 CURRENT 2015-02-18 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK LATIUM DORMANTS LIMITED Director 2014-12-12 CURRENT 2014-12-12 Active
ADRIAN CHRISTOPHER KIRK VITAPOD LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
ADRIAN CHRISTOPHER KIRK LATIUM ENTERPRISES LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES ABC LIMITED Director 2014-09-22 CURRENT 2002-11-28 Active
ADRIAN CHRISTOPHER KIRK WILMSLOW PP LIMITED Director 2014-09-22 CURRENT 2010-03-18 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES DEVELOPMENTS LIMITED Director 2014-09-22 CURRENT 2003-04-25 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES LICENCE LIMITED Director 2014-09-22 CURRENT 2013-05-16 Active
ADRIAN CHRISTOPHER KIRK LATIUM ENTERPRISES INTERNATIONAL LTD Director 2014-09-03 CURRENT 2014-09-03 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES COATBRIDGE LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active
ADRIAN CHRISTOPHER KIRK KBC INTERIORS LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-03-01
ADRIAN CHRISTOPHER KIRK KENNEDY RENEWABLES LIMITED Director 2013-10-16 CURRENT 2008-01-24 Active
ADRIAN CHRISTOPHER KIRK GANTS HILL MANAGEMENT COMPANY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Dissolved 2017-02-21
ADRIAN CHRISTOPHER KIRK BOW CHAMBERS MANAGEMENT COMPANY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES WINSFORD LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES GROUP LTD Director 2013-09-25 CURRENT 2013-09-25 Active
ADRIAN CHRISTOPHER KIRK LATIUM PINEWOOD LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active
ADRIAN CHRISTOPHER KIRK NE INNOVATIONS LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Active
ADRIAN CHRISTOPHER KIRK LATIUM VENTURES LIMITED Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-11-17
ADRIAN CHRISTOPHER KIRK LATIUM COMMUNICATIONS LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
ADRIAN CHRISTOPHER KIRK WK EXTENSION PROJECT LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
ADRIAN CHRISTOPHER KIRK LATIUM IT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ADRIAN CHRISTOPHER KIRK QUANTAL (HOLDINGS) LIMITED Director 2012-06-06 CURRENT 2011-08-16 Dissolved 2018-01-17
ADRIAN CHRISTOPHER KIRK QUANTAL LIMITED Director 2012-06-06 CURRENT 2011-08-16 Liquidation
ADRIAN CHRISTOPHER KIRK GRAPHITE MANAGEMENT COMPANY LIMITED Director 2012-05-31 CURRENT 2004-12-07 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES NORTHAMPTON LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES CREWE LIMITED Director 2012-02-20 CURRENT 2012-02-20 Active
ADRIAN CHRISTOPHER KIRK GLASS HOUSE CONSTRUCTION LIMITED Director 2012-01-12 CURRENT 2000-06-16 Active
ADRIAN CHRISTOPHER KIRK LATIUM USA PARTNERSHIP 1 LIMITED Director 2012-01-12 CURRENT 2006-09-27 Active
ADRIAN CHRISTOPHER KIRK LATIUM USA PARTNERSHIP 2 LIMITED Director 2012-01-12 CURRENT 2006-09-27 Active
ADRIAN CHRISTOPHER KIRK CHESHIRE SPORT PROMOTIONS LIMITED Director 2012-01-11 CURRENT 2001-12-13 Active
ADRIAN CHRISTOPHER KIRK CHESHIRE RUGBY LIMITED Director 2012-01-11 CURRENT 2007-01-24 Active
ADRIAN CHRISTOPHER KIRK NE INVESTMENTS LIMITED Director 2012-01-09 CURRENT 2007-08-01 Active
ADRIAN CHRISTOPHER KIRK HW PLASTICS LIMITED Director 2011-07-20 CURRENT 1970-12-03 Dissolved 2016-02-17
ADRIAN CHRISTOPHER KIRK AKAP INVESTMENTS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2013-10-15
ADRIAN CHRISTOPHER KIRK LITTLE RAITH WIND FARM LIMITED Director 2010-09-22 CURRENT 2002-03-11 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES HOLDINGS LIMITED Director 2010-08-12 CURRENT 2003-04-25 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES POLAND LIMITED Director 2010-08-12 CURRENT 2008-12-16 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES STERLING LIMITED Director 2010-08-12 CURRENT 2009-01-23 Active
ADRIAN CHRISTOPHER KIRK PATRICK PROPERTIES MANCHESTER (CP) LIMITED Director 2010-08-12 CURRENT 2010-06-16 Active
ADRIAN CHRISTOPHER KIRK LATIUM MANAGEMENT SERVICES LIMITED Director 2010-08-01 CURRENT 2001-09-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-05-01MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHRISTOPHER KIRK
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-31AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HALPIN
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Bow Chambers 8 Tib Lane Manchester M2 4JB
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-07-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0118/04/16 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHALLINOR
2015-10-05TM02Termination of appointment of David Challinor on 2015-09-30
2015-10-05AP01DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER KIRK
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-29AR0118/04/15 ANNUAL RETURN FULL LIST
2014-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-14AR0118/04/14 ANNUAL RETURN FULL LIST
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-04-30AR0118/04/13 ANNUAL RETURN FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHALLINOR
2012-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-05-03AR0118/04/12 ANNUAL RETURN FULL LIST
2012-05-03TM01Termination of appointment of a director
2011-12-09AUDAUDITOR'S RESIGNATION
2011-11-11AUDAUDITOR'S RESIGNATION
2011-05-16AR0118/04/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2010 FROM GROUND FLOOR CYPRESS HOUSE 3 GROVE AVENUE WILMSLOW CHESHIRE SK9 5EG
2010-06-23AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-04-20AR0118/04/10 FULL LIST
2010-02-15AP01DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR
2010-02-10AP01DIRECTOR APPOINTED MR DAVID JOHN CHALLINOR
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEES
2010-02-10AP03SECRETARY APPOINTED MR DAVID CHALLINOR
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SMETHURST
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-23363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-23RES13PROCEDURAL CHANGE IN REGARD TO COMPANY OFFICERS 12/12/2008
2008-12-23RES01ALTER ARTICLES 12/12/2008
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR DAREN WALLIS
2008-10-15288aDIRECTOR APPOINTED STUART LEES
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-05-22288aDIRECTOR APPOINTED DAREN WALLIS
2008-05-22288aSECRETARY APPOINTED EDWARD GERALD SMETHURST
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR BRYAN STOCK
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY DAREN WALLIS
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2007-05-02363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-05-01AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-01-25288bDIRECTOR RESIGNED
2007-01-19288aNEW DIRECTOR APPOINTED
2006-04-19363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-25363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-06-03363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-01-28287REGISTERED OFFICE CHANGED ON 28/01/04 FROM: EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX
2003-09-10288cDIRECTOR'S PARTICULARS CHANGED
2003-08-05363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-19288bSECRETARY RESIGNED
2002-09-19288bDIRECTOR RESIGNED
2002-09-19225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/10/02
2002-09-19288aNEW SECRETARY APPOINTED
2002-09-11CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 229 LIMITED CERTIFICATE ISSUED ON 11/09/02
2002-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to LATIUM HELICOPTER CHARTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LATIUM HELICOPTER CHARTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LATIUM HELICOPTER CHARTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.4094
MortgagesNumMortOutstanding0.668
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.749

This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport

Creditors
Creditors Due Within One Year 2011-11-01 £ 707,348
Other Creditors Due Within One Year 2011-11-01 £ 707,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 LATIUM HELICOPTER CHARTERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 707,348

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LATIUM HELICOPTER CHARTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LATIUM HELICOPTER CHARTERS LIMITED
Trademarks
We have not found any records of LATIUM HELICOPTER CHARTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LATIUM HELICOPTER CHARTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as LATIUM HELICOPTER CHARTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LATIUM HELICOPTER CHARTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LATIUM HELICOPTER CHARTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LATIUM HELICOPTER CHARTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.