AIR CHARTER TRAVEL LIMITED

Register to unlock more data on OkredoRegister

AIR CHARTER TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03174790

Incorporation date

19/03/1996

Size

Full

Contacts

Registered address

Registered address

322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex RH6 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1996)
dot icon11/12/2025
Full accounts made up to 2025-03-31
dot icon04/12/2025
Director's details changed for Mr Stephen Raymond Williams on 2025-12-04
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon08/01/2025
Second filing of a statement of capital following an allotment of shares on 2014-03-21
dot icon12/12/2024
Full accounts made up to 2024-03-31
dot icon06/12/2024
Second filing of the annual return made up to 2013-03-19
dot icon06/12/2024
Second filing of the annual return made up to 2010-03-19
dot icon06/12/2024
Second filing of the annual return made up to 2011-03-19
dot icon05/12/2024
Second filing of the annual return made up to 2012-03-19
dot icon05/12/2024
Second filing of the annual return made up to 2014-03-19
dot icon04/12/2024
Second filing of the annual return made up to 2015-03-19
dot icon04/12/2024
Second filing of the annual return made up to 2016-03-19
dot icon04/12/2024
Second filing of the annual return made up to 2011-08-01
dot icon25/09/2024
Cancellation of shares. Statement of capital on 2015-05-01
dot icon24/09/2024
Resolutions
dot icon24/09/2024
Resolutions
dot icon24/09/2024
Resolutions
dot icon22/08/2024
Cancellation of shares. Statement of capital on 2016-05-01
dot icon20/08/2024
Second filing of Confirmation Statement dated 2017-03-19
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Cancellation of shares. Statement of capital on 2018-03-30
dot icon19/08/2024
Second filing of Confirmation Statement dated 2020-07-04
dot icon19/08/2024
Second filing of Confirmation Statement dated 2019-03-19
dot icon19/08/2024
Second filing of Confirmation Statement dated 2019-07-04
dot icon15/08/2024
Miscellaneous
dot icon15/08/2024
Miscellaneous
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon13/12/2023
Full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon14/12/2021
Full accounts made up to 2021-03-31
dot icon06/07/2021
04/07/21 Statement of Capital gbp 590.00
dot icon03/03/2021
Termination of appointment of Malcolm Christopher Grumbridge as a secretary on 2021-03-03
dot icon03/03/2021
Termination of appointment of Malcolm Christopher Grumbridge as a director on 2021-03-03
dot icon25/01/2021
Director's details changed for Mr Malcolm Christopher Grumbridge on 2021-01-22
dot icon19/01/2021
Full accounts made up to 2020-03-31
dot icon05/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon26/09/2019
Notification of Air Charter Travel Holdings Limited as a person with significant control on 2019-09-26
dot icon26/09/2019
Cessation of Stephen Raymond Williams as a person with significant control on 2019-09-26
dot icon26/09/2019
Cessation of Malcolm Christopher Grumbridge as a person with significant control on 2019-09-26
dot icon08/08/2019
Resolutions
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon04/02/2019
Full accounts made up to 2018-03-31
dot icon13/06/2018
Purchase of own shares.
dot icon15/05/2018
Confirmation statement made on 2018-03-19 with updates
dot icon07/12/2017
Full accounts made up to 2017-03-31
dot icon23/07/2017
Termination of appointment of Timothy John Procter as a director on 2017-05-01
dot icon20/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon06/06/2016
Purchase of own shares.
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon09/12/2015
Full accounts made up to 2015-03-31
dot icon08/06/2015
Purchase of own shares.
dot icon10/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon01/08/2014
Appointment of Mr Malcolm Christopher Grumbridge as a secretary on 2014-08-01
dot icon01/08/2014
Termination of appointment of Nigel Guy De Laval Harvie as a secretary on 2014-08-01
dot icon01/08/2014
Registered office address changed from , Ritchie Court 12 Ritchie Court, Oxford, Oxfordshire, OX2 7PW to 322 Concorde House North Wing Gatwick Airport Gatwick West Sussex RH6 0DW on 2014-08-01
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon22/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon02/12/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon29/11/2012
Appointment of Mr Malcolm Christopher Grumbridge as a director
dot icon29/11/2012
Termination of appointment of Malcolm Grumbridge as a director
dot icon02/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon26/03/2012
Annual return made up to 2011-08-01 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon14/07/2011
Registered office address changed from , 19 Ritchie Court, Oxford, Oxfordshire, OX2 7PW, England on 2011-07-14
dot icon05/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Nigel Guy De Laval Harvie on 2010-03-11
dot icon23/03/2010
Director's details changed for Malcolm Christopher Grumbridge on 2010-03-11
dot icon20/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon17/04/2009
Return made up to 19/03/09; full list of members
dot icon30/01/2009
Appointment terminated director james wyatt
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon08/08/2008
Auditor's resignation
dot icon24/07/2008
Registered office changed on 24/07/2008 from, 1 lucerne road, oxford, oxfordshire, OX2 7QB
dot icon25/03/2008
Return made up to 19/03/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon26/07/2007
£ ic 30758/758 07/07/07 £ sr [email protected]=30000
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon10/04/2007
Return made up to 19/03/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
New director appointed
dot icon05/04/2007
New director appointed
dot icon21/01/2007
Full accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 19/03/06; full list of members
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Director resigned
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
New director appointed
dot icon09/05/2005
£ ic 31000/30758 22/04/05 £ sr 242@1=242
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Memorandum and Articles of Association
dot icon09/05/2005
Ad 22/04/05--------- £ si 999@1=999 £ ic 30001/31000
dot icon09/05/2005
Resolutions
dot icon09/05/2005
Resolutions
dot icon15/04/2005
Return made up to 19/03/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 19/03/04; no change of members
dot icon09/09/2003
Full accounts made up to 2003-03-31
dot icon26/06/2003
Full accounts made up to 2002-03-31
dot icon09/04/2003
Return made up to 19/03/03; no change of members
dot icon11/04/2002
Return made up to 19/03/02; full list of members
dot icon11/01/2002
Full accounts made up to 2001-03-31
dot icon31/07/2001
Ad 17/07/01--------- £ si 1@1=1 £ ic 30000/30001
dot icon20/07/2001
Memorandum and Articles of Association
dot icon20/07/2001
Resolutions
dot icon20/07/2001
Resolutions
dot icon20/07/2001
£ nc 30000/31000 17/07/01
dot icon27/03/2001
Return made up to 19/03/01; full list of members
dot icon19/01/2001
Full accounts made up to 2000-03-31
dot icon02/10/2000
Ad 08/09/00--------- £ si [email protected]=29900 £ ic 100/30000
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Memorandum and Articles of Association
dot icon21/09/2000
Resolutions
dot icon21/09/2000
Nc inc already adjusted 08/09/00
dot icon21/09/2000
Resolutions
dot icon06/04/2000
Return made up to 19/03/00; full list of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon20/04/1999
Return made up to 19/03/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon06/05/1998
Director's particulars changed
dot icon22/04/1998
Ad 07/04/98--------- £ si [email protected]=98 £ ic 2/100
dot icon22/04/1998
Resolutions
dot icon22/04/1998
Resolutions
dot icon20/03/1998
Return made up to 19/03/98; no change of members
dot icon13/03/1998
Memorandum and Articles of Association
dot icon13/03/1998
Resolutions
dot icon13/03/1998
Director resigned
dot icon13/03/1998
Secretary resigned
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New director appointed
dot icon13/03/1998
New secretary appointed;new director appointed
dot icon16/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/12/1997
Registered office changed on 16/12/97 from:\11 sabine road, london, SW11 5LN
dot icon03/04/1997
Return made up to 19/03/97; full list of members
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Resolutions
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
Director resigned
dot icon03/04/1997
New secretary appointed
dot icon03/04/1997
New director appointed
dot icon19/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
565.54K
-
0.00
1.22M
-
2022
9
864.93K
-
0.00
2.40M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grumbridge, Malcolm Christopher
Director
29/11/2012 - 03/03/2021
102
Procter, Timothy John
Director
09/03/1998 - 01/05/2017
11
Williams, Stephen Raymond
Director
09/03/1998 - Present
15
Clark, Royston Dennis
Director
17/11/2005 - 21/03/2006
-
Harvie, Nigel Guy De Laval
Director
09/03/1998 - 21/03/2006
5

Persons with Significant Control

3
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 TRAVEL LIMITED

AIR CHARTER TRAVEL LIMITED is an(a) Active company incorporated on 19/03/1996 with the registered office located at 322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex RH6 0DW. There is currently 1 active director 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 TRAVEL LIMITED?

toggle

AIR CHARTER TRAVEL LIMITED is currently Active. It was registered on 19/03/1996 .

Where is AIR CHARTER TRAVEL LIMITED located?

toggle

AIR CHARTER TRAVEL LIMITED is registered at 322 Concorde House North Wing, Gatwick Airport, Gatwick, West Sussex RH6 0DW.

What does AIR CHARTER TRAVEL LIMITED do?

toggle

AIR CHARTER TRAVEL LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AIR CHARTER TRAVEL LIMITED?

toggle

The latest filing was on 11/12/2025: Full accounts made up to 2025-03-31.