AIR CHARTER SERVICE LIMITED

Register to unlock more data on OkredoRegister

AIR CHARTER SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02525806

Incorporation date

27/07/1990

Size

Full

Contacts

Registered address

Registered address

Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6APCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1990)
dot icon12/09/2025
Full accounts made up to 2025-01-31
dot icon23/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon04/04/2025
Director's details changed for Katie Mansfield on 2025-03-31
dot icon28/11/2024
Termination of appointment of Alexander David James Sadler as a director on 2024-11-28
dot icon14/10/2024
Full accounts made up to 2024-01-31
dot icon31/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon22/03/2024
Termination of appointment of Georgina June Heron as a director on 2024-03-11
dot icon23/01/2024
Director's details changed for Mrs Natasha Lamb-Guhren on 2024-01-09
dot icon27/10/2023
Full accounts made up to 2023-01-31
dot icon09/10/2023
Appointment of Mrs Natasha Lamb-Guhren as a director on 2023-10-09
dot icon29/09/2023
Termination of appointment of Taylor Smith as a director on 2023-09-29
dot icon24/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon13/01/2023
Satisfaction of charge 025258060007 in full
dot icon13/01/2023
Satisfaction of charge 025258060006 in full
dot icon03/10/2022
Registration of charge 025258060008, created on 2022-09-23
dot icon28/09/2022
Full accounts made up to 2022-01-31
dot icon18/08/2022
Statement of company's objects
dot icon18/08/2022
Change of details for Air Charter Service Group Limited as a person with significant control on 2016-04-06
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon21/08/2021
Full accounts made up to 2021-01-31
dot icon29/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon10/05/2021
Appointment of Mr Alexander David James Sadler as a director on 2021-05-04
dot icon10/05/2021
Appointment of Ms Jessie Susan Howes as a director on 2021-05-04
dot icon11/03/2021
Registration of charge 025258060007, created on 2021-03-03
dot icon05/02/2021
Full accounts made up to 2020-01-31
dot icon02/02/2021
Satisfaction of charge 4 in full
dot icon02/02/2021
Satisfaction of charge 5 in full
dot icon23/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon22/08/2019
Director's details changed for Mr Justin James Lancaster on 2019-08-13
dot icon13/08/2019
Full accounts made up to 2019-01-31
dot icon01/08/2019
Director's details changed for Mr Matthew Edward Purton on 2019-07-30
dot icon30/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon30/07/2019
Director's details changed for Taylor Smith on 2019-07-30
dot icon30/07/2019
Director's details changed for Georgina June Heron on 2019-07-30
dot icon30/07/2019
Director's details changed for James Cristofoli on 2019-07-30
dot icon15/07/2019
Director's details changed for Taylor Holloman on 2019-07-12
dot icon02/10/2018
Director's details changed for Mr Matthew Edward Purton on 2018-10-01
dot icon03/08/2018
Full accounts made up to 2018-01-31
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon21/05/2018
Appointment of Georgina June Heron as a director on 2018-05-15
dot icon21/05/2018
Termination of appointment of Christopher William Mansell as a director on 2018-05-15
dot icon17/01/2018
Appointment of Katie Mansfield as a director on 2018-01-01
dot icon16/01/2018
Termination of appointment of Alex Sadat-Shafai as a director on 2018-01-01
dot icon06/11/2017
Appointment of Omar Saeed as a secretary on 2017-10-03
dot icon06/11/2017
Termination of appointment of Christine Jennifer Leach as a secretary on 2017-10-03
dot icon25/09/2017
Director's details changed for Mr James Jonathan Leach on 2017-05-29
dot icon18/09/2017
Full accounts made up to 2017-01-31
dot icon01/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon16/06/2017
Termination of appointment of Daniel Rupert Morgan Evans as a director on 2017-02-01
dot icon16/06/2017
Appointment of James Cristofoli as a director on 2017-02-01
dot icon06/12/2016
Director's details changed for Taylor Holloman on 2016-11-30
dot icon02/11/2016
Resolutions
dot icon07/10/2016
Registration of charge 025258060006, created on 2016-10-03
dot icon22/09/2016
Appointment of Taylor Holloman as a director on 2016-04-08
dot icon22/09/2016
Appointment of Mr Justin James Lancaster as a director on 2016-04-08
dot icon20/09/2016
Termination of appointment of Gavin John Copus as a director on 2016-09-07
dot icon20/09/2016
Termination of appointment of Omar Saeed as a director on 2016-09-07
dot icon20/09/2016
Termination of appointment of Robert Andrew Bishop as a director on 2016-09-07
dot icon20/09/2016
Termination of appointment of Tamsin Melanie Simmons as a director on 2016-09-07
dot icon20/09/2016
Termination of appointment of Justin Christopher Bowman as a director on 2016-09-07
dot icon20/09/2016
Termination of appointment of Thomas James Bray as a director on 2016-09-07
dot icon20/09/2016
Termination of appointment of Lloyd Robinson as a director on 2016-09-07
dot icon20/09/2016
Termination of appointment of Christopher Denis Stephen Leach as a director on 2016-09-07
dot icon05/09/2016
Re-registration of Memorandum and Articles
dot icon05/09/2016
Certificate of re-registration from Public Limited Company to Private
dot icon05/09/2016
Resolutions
dot icon05/09/2016
Re-registration from a public company to a private limited company
dot icon29/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon09/06/2016
Full accounts made up to 2016-01-31
dot icon16/05/2016
Director's details changed for Mr Omar Saeed on 2016-05-01
dot icon10/02/2016
Appointment of Mr Alex Sadat-Shafai as a director on 2016-02-01
dot icon05/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2015-01-31
dot icon24/04/2015
Appointment of Mr Omar Saeed as a director on 2015-03-31
dot icon10/11/2014
Director's details changed for Mr Justin Christopher Bowman on 2014-11-07
dot icon05/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon18/07/2014
Director's details changed for Mr Gavin John Copus on 2013-08-01
dot icon18/07/2014
Director's details changed for Mr James Jonathan Leach on 2014-07-14
dot icon17/07/2014
Full accounts made up to 2014-01-31
dot icon13/11/2013
Director's details changed for Mr Lloyd Robinson on 2013-06-01
dot icon13/11/2013
Director's details changed for Mr Daniel Rupert Morgan Evans on 2013-07-29
dot icon29/10/2013
Termination of appointment of Anthony Bauckham as a director
dot icon29/10/2013
Appointment of Mr Justin Christopher Bowman as a director
dot icon29/10/2013
Appointment of Mr Christopher Denis Stephen Leach as a director
dot icon05/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon09/07/2013
Termination of appointment of Hannah Perkins as a director
dot icon18/06/2013
Full accounts made up to 2013-01-31
dot icon05/03/2013
Termination of appointment of Joel Fenn as a director
dot icon18/02/2013
Appointment of Mr Christopher William Mansell as a director
dot icon18/12/2012
Appointment of Mr Gavin John Copus as a director
dot icon23/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon10/08/2012
Appointment of Mr Lloyd Robinson as a director
dot icon09/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon02/08/2012
Termination of appointment of Jon Thompson as a director
dot icon26/06/2012
Appointment of Hannah Clarissa Perkins as a director
dot icon19/06/2012
Full accounts made up to 2012-01-31
dot icon18/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2011-01-31
dot icon05/04/2011
Appointment of Ms Tamsin Melanie Simmons as a director
dot icon04/04/2011
Appointment of Mr Robert Andrew Bishop as a director
dot icon04/04/2011
Appointment of Mr Thomas James Bray as a director
dot icon04/04/2011
Appointment of Mr James Jonathan Leach as a director
dot icon04/04/2011
Termination of appointment of Justin Lancaster as a director
dot icon04/04/2011
Termination of appointment of Stewart Pitt as a director
dot icon04/04/2011
Termination of appointment of David Malempre as a director
dot icon04/04/2011
Termination of appointment of Christopher Leach as a director
dot icon04/04/2011
Termination of appointment of Christine Leach as a director
dot icon04/04/2011
Termination of appointment of Justin Bowman as a director
dot icon31/01/2011
Appointment of Mr Matthew Edward Purton as a director
dot icon31/01/2011
Appointment of Mr Daniel Rupert Morgan Evans as a director
dot icon09/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon02/07/2010
Full accounts made up to 2010-01-31
dot icon04/03/2010
Registered office address changed from Charter House, 45C High St Hampton Wick Kingston upon Thames Surrey KT14DG on 2010-03-04
dot icon25/01/2010
Appointment of Mr Joel Morgan Fenn as a director
dot icon09/12/2009
Director's details changed for Christine Jennifer Leach on 2009-10-02
dot icon09/12/2009
Director's details changed for Mr Justin Lancaster on 2009-10-02
dot icon09/12/2009
Director's details changed for Christopher Denis Stephen Leach on 2009-10-02
dot icon09/12/2009
Director's details changed for Anthony Edmund Bauckham on 2009-10-02
dot icon09/12/2009
Secretary's details changed for Christine Jennifer Leach on 2009-10-02
dot icon09/12/2009
Director's details changed for Justin Christopher Bowman on 2009-10-02
dot icon09/12/2009
Director's details changed for Mr Jon Michael Thompson on 2009-10-02
dot icon09/12/2009
Director's details changed for Mr David Victor Malempre on 2009-10-02
dot icon09/12/2009
Director's details changed for Stewart Pitt on 2009-11-02
dot icon06/08/2009
Full accounts made up to 2009-01-31
dot icon03/08/2009
Return made up to 27/07/09; full list of members
dot icon11/02/2009
Appointment terminated director gavin copus
dot icon11/02/2009
Director appointed mr jon michael thompson
dot icon18/08/2008
Memorandum and Articles of Association
dot icon18/08/2008
Resolutions
dot icon11/08/2008
Return made up to 27/07/08; full list of members
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2008
Full accounts made up to 2008-01-31
dot icon30/04/2008
Appointment terminated director ruan courtney
dot icon30/04/2008
Director appointed mr justin lancaster
dot icon30/04/2008
Director appointed mr gavin copus
dot icon25/04/2008
Appointment terminated director sergey vekhov
dot icon10/10/2007
Director's particulars changed
dot icon19/09/2007
Registered office changed on 19/09/07 from: brentham house 45C high street, hampton wick kingston upon thames surrey KT1 4DG
dot icon17/08/2007
Declaration of satisfaction of mortgage/charge
dot icon09/08/2007
Return made up to 27/07/07; full list of members
dot icon22/06/2007
Full accounts made up to 2007-01-31
dot icon05/03/2007
Director's particulars changed
dot icon05/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon29/11/2006
Director's particulars changed
dot icon29/08/2006
Full accounts made up to 2006-01-31
dot icon22/08/2006
Return made up to 27/07/06; full list of members
dot icon26/05/2006
Particulars of mortgage/charge
dot icon24/08/2005
Director's particulars changed
dot icon23/08/2005
Full accounts made up to 2005-01-31
dot icon22/08/2005
Return made up to 27/07/05; full list of members
dot icon21/02/2005
New director appointed
dot icon31/08/2004
Full accounts made up to 2004-01-31
dot icon29/07/2004
Return made up to 27/07/04; full list of members
dot icon22/07/2003
Return made up to 27/07/03; change of members
dot icon23/06/2003
Director resigned
dot icon18/06/2003
Certificate of re-registration from Private to Public Limited Company
dot icon18/06/2003
Auditor's report
dot icon18/06/2003
Auditor's statement
dot icon18/06/2003
Balance Sheet
dot icon18/06/2003
Memorandum and Articles of Association
dot icon18/06/2003
Declaration on reregistration from private to PLC
dot icon18/06/2003
Application for reregistration from private to PLC
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon15/06/2003
Full accounts made up to 2003-01-31
dot icon27/02/2003
Particulars of mortgage/charge
dot icon18/11/2002
Full accounts made up to 2002-01-31
dot icon16/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Div 03/01/01
dot icon19/09/2002
Ad 31/01/01--------- £ si [email protected]
dot icon19/09/2002
Resolutions
dot icon19/09/2002
Resolutions
dot icon19/09/2002
£ nc 100000/1000000 31/01/01
dot icon08/08/2002
Resolutions
dot icon06/08/2002
Return made up to 27/07/02; full list of members
dot icon12/07/2002
Director's particulars changed
dot icon12/07/2002
New director appointed
dot icon12/07/2002
New director appointed
dot icon06/06/2002
Registered office changed on 06/06/02 from: riverview house 20 old bridge street kingston upon thames surrey KT1 4BU
dot icon04/10/2001
Full accounts made up to 2001-01-31
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon23/07/2001
Return made up to 27/07/01; full list of members
dot icon11/01/2001
Memorandum and Articles of Association
dot icon10/01/2001
Director's particulars changed
dot icon24/10/2000
Full accounts made up to 2000-01-31
dot icon17/08/2000
Return made up to 27/07/00; full list of members
dot icon15/05/2000
New director appointed
dot icon29/11/1999
Full accounts made up to 1999-01-31
dot icon23/11/1999
Particulars of mortgage/charge
dot icon26/08/1999
Return made up to 27/07/99; no change of members
dot icon22/02/1999
Director resigned
dot icon09/02/1999
Ad 25/01/98--------- £ si 50000@1
dot icon30/09/1998
New director appointed
dot icon20/08/1998
Return made up to 27/07/98; full list of members
dot icon07/08/1998
Full accounts made up to 1998-01-31
dot icon18/07/1997
Return made up to 27/07/97; no change of members
dot icon07/07/1997
Full accounts made up to 1997-01-31
dot icon04/07/1997
Registered office changed on 04/07/97 from: 39A london road kingston-upon-thames surrey KT2 6ND
dot icon22/05/1997
Ad 24/01/97--------- £ si 40000@1=40000 £ ic 10000/50000
dot icon03/02/1997
Secretary's particulars changed;director's particulars changed
dot icon03/02/1997
Director's particulars changed
dot icon16/01/1997
New director appointed
dot icon30/09/1996
Certificate of change of name
dot icon15/09/1996
Return made up to 27/07/96; full list of members
dot icon22/06/1996
Full accounts made up to 1996-01-31
dot icon15/03/1996
Ad 30/01/96--------- £ si 9800@1=9800 £ ic 200/10000
dot icon12/02/1996
Registered office changed on 12/02/96 from: 100 richmond road kingston upon thames surrey KT2 5EP
dot icon14/11/1995
Full accounts made up to 1995-01-31
dot icon01/08/1995
Return made up to 27/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-01-31
dot icon27/07/1994
Return made up to 27/07/94; no change of members
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Ad 16/07/93--------- £ si 198@1
dot icon02/08/1993
Return made up to 27/07/93; full list of members
dot icon29/07/1993
Full accounts made up to 1993-01-31
dot icon03/12/1992
Certificate of change of name
dot icon30/09/1992
Return made up to 27/07/92; no change of members
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Accounts for a dormant company made up to 1992-01-31
dot icon26/05/1992
Accounts for a dormant company made up to 1991-01-31
dot icon26/05/1992
Resolutions
dot icon26/05/1992
Secretary resigned;new secretary appointed
dot icon26/05/1992
Director resigned;new director appointed
dot icon11/03/1992
Certificate of change of name
dot icon17/02/1992
Return made up to 27/07/91; full list of members
dot icon14/05/1991
New secretary appointed
dot icon30/04/1991
Accounting reference date notified as 31/01
dot icon07/03/1991
Secretary resigned;director resigned
dot icon19/02/1991
Registered office changed on 19/02/91 from: littleton house littleton road ashford middlesex TW15 iup
dot icon19/02/1991
Resolutions
dot icon19/02/1991
£ nc 1000/100000 15/01/91
dot icon13/11/1990
Nc inc already adjusted 25/10/90
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Director resigned;new director appointed
dot icon13/11/1990
Director resigned;new director appointed
dot icon13/11/1990
Secretary resigned;new secretary appointed
dot icon13/11/1990
Registered office changed on 13/11/90 from: 110 whitchurtch road cardiff CF4 3LY
dot icon06/11/1990
Certificate of change of name
dot icon27/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pitt, Stewart
Director
01/02/2007 - 21/03/2011
19
Saeed, Omar
Director
31/03/2015 - 07/09/2016
15
Leach, Christopher Denis Stephen
Director
24/10/2013 - 07/09/2016
21
Bowman, Justin Christopher
Director
18/09/1998 - 21/03/2011
25
Bowman, Justin Christopher
Director
24/10/2013 - 07/09/2016
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR CHARTER SERVICE LIMITED

AIR CHARTER SERVICE LIMITED is an(a) Active company incorporated on 27/07/1990 with the registered office located at Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6AP. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR CHARTER SERVICE LIMITED?

toggle

AIR CHARTER SERVICE LIMITED is currently Active. It was registered on 27/07/1990 .

Where is AIR CHARTER SERVICE LIMITED located?

toggle

AIR CHARTER SERVICE LIMITED is registered at Millbank House, 171-185 Ewell Road, Surbiton, Surrey KT6 6AP.

What does AIR CHARTER SERVICE LIMITED do?

toggle

AIR CHARTER SERVICE LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for AIR CHARTER SERVICE LIMITED?

toggle

The latest filing was on 12/09/2025: Full accounts made up to 2025-01-31.