HELICOMPANY LIMITED - HARROGATE
Company Profile | Company Filings |
Overview
HELICOMPANY LIMITED is a Private Limited Company from HARROGATE ENGLAND and has the status: Active.
HELICOMPANY LIMITED was incorporated 16 years ago on 28/02/2008 and has the registered number: 06517474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HELICOMPANY LIMITED was incorporated 16 years ago on 28/02/2008 and has the registered number: 06517474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
HELICOMPANY LIMITED - HARROGATE
This company is listed in the following categories:
51102 - Non-scheduled passenger air transport
51102 - Non-scheduled passenger air transport
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
PARKSIDE HOUSE
HARROGATE
HG1 5LF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
P 2 AIR LIMITED (until 19/10/2016)
P 2 AIR LIMITED (until 19/10/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT NICHOLAS JASON SCHOFIELD | Sep 1962 | British | Director | 2008-04-04 | CURRENT |
MR JACK FREDERICK PETER SCHOFIELD | Mar 1997 | British | Director | 2016-11-16 | CURRENT |
MR ROBERT JOHN HUGO RANDALL | Jun 1960 | British | Director | 2008-04-04 UNTIL 2016-11-16 | RESIGNED |
MR RICHARD KENNETH KNOCKER | Apr 1964 | British | Director | 2016-11-16 UNTIL 2021-05-11 | RESIGNED |
MR JAMES CHRISTOPHER KABERRY | Apr 1970 | British | Director | 2008-04-04 UNTIL 2016-11-16 | RESIGNED |
GOWER NOMINEES LIMITED | Director | 2008-02-28 UNTIL 2008-04-01 | RESIGNED | ||
MR HAMILTON POWYS GREENWOOD | Sep 1958 | British | Director | 2008-04-04 UNTIL 2016-11-16 | RESIGNED |
MR HAMILTON POWYS GREENWOOD | Sep 1958 | British | Secretary | 2008-06-13 UNTIL 2016-11-16 | RESIGNED |
GOWER SECRETARIES LIMITED | Secretary | 2008-02-28 UNTIL 2008-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Christopher Kaberry | 2016-04-06 - 2016-11-16 | 4/1970 | Harrogate | Ownership of shares 25 to 50 percent |
Mr Hamilton Powys Greenwood | 2016-04-06 - 2016-11-16 | 9/1958 | Harrogate | Ownership of shares 25 to 50 percent |
Mr Robert John Hugo Randall | 2016-04-06 - 2016-09-16 | 6/1960 | Harrogate | Ownership of shares 25 to 50 percent |
Mr Robert Nicholas Jason Schofield | 2016-04-06 | 9/1962 | Harrogate | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Helicompany Limited - Period Ending 2023-03-31 | 2023-10-20 | 31-03-2023 | £3,893 Cash |
Helicompany Limited - Period Ending 2022-03-31 | 2022-12-17 | 31-03-2022 | £12,980 Cash |
Helicompany Limited - Period Ending 2021-03-31 | 2021-11-24 | 31-03-2021 | £175,351 Cash |
Helicompany Limited - Period Ending 2020-03-31 | 2021-02-20 | 31-03-2020 | £172,664 Cash |
Helicompany Limited - Period Ending 2019-03-31 | 2019-12-17 | 31-03-2019 | £2,996 Cash £-330,852 equity |
Helicompany Limited - Period Ending 2018-03-31 | 2018-12-08 | 31-03-2018 | £27,484 Cash £80,575 equity |
Abbreviated Company Accounts - HELICOMPANY LIMITED | 2016-12-22 | 31-03-2016 | £23,843 Cash £369,263 equity |
Abbreviated Company Accounts - P 2 AIR LIMITED | 2014-12-23 | 31-03-2014 | £5,287 Cash £310,129 equity |