AIRCRAFT CHARTERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRCRAFT CHARTERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02020724

Incorporation date

19/05/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor 25 Templer Avenue, Farnborough GU14 6FECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon31/03/2026
Change of details for Hunt and Palmer Plc as a person with significant control on 2026-03-19
dot icon26/03/2026
Termination of appointment of Jeremy Francis Palmer as a director on 2026-03-19
dot icon26/03/2026
Registered office address changed from Unit 14 Pondtail Business Park Coolham Road West Grinstead Horsham RH13 8LN England to 1st Floor 25 Templer Avenue Farnborough GU14 6FE on 2026-03-26
dot icon20/03/2026
Appointment of Mr Marwan Abdel-Khalek as a director on 2026-03-19
dot icon20/03/2026
Appointment of Mr Michael Frank Williamson as a director on 2026-03-19
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon24/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon22/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/08/2023
Registered office address changed from The Tower Goffs Park Road Crawley West Sussex RH11 8XX to Unit 14 Pondtail Business Park Coolham Road West Grinstead Horsham RH13 8LN on 2023-08-07
dot icon12/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/01/2022
Confirmation statement made on 2021-12-10 with no updates
dot icon10/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon10/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon14/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon14/07/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon14/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon02/12/2019
Confirmation statement made on 2018-12-10 with updates
dot icon19/08/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon24/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon24/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon24/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon23/02/2018
Cessation of Gillian Hugo as a person with significant control on 2018-02-06
dot icon23/02/2018
Cessation of Mark Adrian Hugo as a person with significant control on 2018-02-06
dot icon23/02/2018
Notification of Hunt and Palmer Plc as a person with significant control on 2018-02-06
dot icon23/02/2018
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ to The Tower Goffs Park Road Crawley West Sussex RH11 8XX on 2018-02-23
dot icon19/02/2018
Appointment of Mr Mark Robert Jenkinson as a secretary on 2018-02-06
dot icon16/02/2018
Appointment of Mr Simon Leonard Jonathan Edwards as a director on 2018-02-06
dot icon16/02/2018
Appointment of Mr Jeremy Francis Palmer as a director on 2018-02-06
dot icon16/02/2018
Termination of appointment of Gillian Hugo as a secretary on 2018-02-06
dot icon16/02/2018
Termination of appointment of Gillian Hugo as a director on 2018-02-06
dot icon16/02/2018
Termination of appointment of Mark Adrian Hugo as a director on 2018-02-06
dot icon05/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/12/2017
Satisfaction of charge 1 in full
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon29/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon07/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon20/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon08/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon02/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon12/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon05/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/12/2007
Return made up to 01/12/07; full list of members
dot icon19/12/2006
Return made up to 01/12/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/07/2006
Registered office changed on 28/07/06 from: 7 high street ewell epsom surrey KT17 1SG
dot icon16/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon13/01/2006
Return made up to 01/12/05; full list of members
dot icon22/03/2005
Return made up to 01/12/04; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon10/02/2004
Accounts for a small company made up to 2003-05-31
dot icon07/02/2004
Return made up to 01/12/03; full list of members
dot icon06/12/2002
Return made up to 01/12/02; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-05-31
dot icon04/01/2002
Return made up to 01/12/01; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2001-05-31
dot icon05/12/2000
Return made up to 01/12/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-05-31
dot icon17/12/1999
Return made up to 01/12/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1999-05-31
dot icon17/06/1999
Ad 08/06/99--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon24/05/1999
Auditor's resignation
dot icon01/03/1999
Return made up to 01/12/98; full list of members
dot icon04/09/1998
Accounts for a small company made up to 1998-05-31
dot icon09/12/1997
Return made up to 01/12/97; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1997-05-31
dot icon10/01/1997
Return made up to 21/12/96; no change of members
dot icon06/09/1996
Accounts for a small company made up to 1996-05-31
dot icon19/01/1996
Return made up to 21/12/95; full list of members
dot icon17/01/1996
Particulars of mortgage/charge
dot icon14/09/1995
Ad 12/09/95--------- £ si 49900@1=49900 £ ic 100/50000
dot icon14/09/1995
Accounts for a small company made up to 1995-05-31
dot icon30/06/1995
£ nc 1000000/1999900 09/06/95
dot icon23/06/1995
Resolutions
dot icon06/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-05-31
dot icon04/02/1994
Return made up to 21/12/93; no change of members
dot icon28/11/1993
Accounts for a small company made up to 1993-05-31
dot icon05/01/1993
Return made up to 21/12/92; full list of members
dot icon14/12/1992
Accounts for a small company made up to 1992-05-31
dot icon26/06/1992
Registered office changed on 26/06/92 from: cunliffe house cunliffe rd stoneleigh,epsom surrey KT19 0RL
dot icon07/01/1992
Accounts for a small company made up to 1991-05-31
dot icon07/01/1992
Return made up to 21/12/91; no change of members
dot icon17/02/1991
Accounts for a small company made up to 1990-05-31
dot icon18/01/1991
Return made up to 21/12/90; no change of members
dot icon16/01/1990
Accounts for a small company made up to 1989-05-31
dot icon16/01/1990
Return made up to 21/12/89; full list of members
dot icon15/12/1988
Full accounts made up to 1988-05-31
dot icon15/12/1988
Return made up to 06/12/88; full list of members
dot icon06/01/1988
Wd 27/11/87 ad 09/11/87--------- £ si 98@1=98 £ ic 2/100
dot icon17/12/1987
Accounts for a small company made up to 1987-05-31
dot icon17/12/1987
Return made up to 30/11/87; full list of members
dot icon14/07/1987
Registered office changed on 14/07/87 from: 12 westways stoneleigh epsom surrey KT19 0PQ
dot icon03/07/1986
Accounting reference date notified as 31/05
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£46,352.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
155.42K
-
0.00
46.35K
-
2021
4
155.42K
-
0.00
46.35K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

155.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abdel-Khalek, Marwan
Director
19/03/2026 - Present
24
Palmer, Jeremy Francis
Director
06/02/2018 - 19/03/2026
6
Williamson, Michael Frank
Director
19/03/2026 - Present
37
Edwards, Simon Leonard Jonathan
Director
06/02/2018 - Present
2
Jenkinson, Mark Robert
Secretary
06/02/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AIRCRAFT CHARTERING SERVICES LIMITED

AIRCRAFT CHARTERING SERVICES LIMITED is an(a) Active company incorporated on 19/05/1986 with the registered office located at 1st Floor 25 Templer Avenue, Farnborough GU14 6FE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRCRAFT CHARTERING SERVICES LIMITED?

toggle

AIRCRAFT CHARTERING SERVICES LIMITED is currently Active. It was registered on 19/05/1986 .

Where is AIRCRAFT CHARTERING SERVICES LIMITED located?

toggle

AIRCRAFT CHARTERING SERVICES LIMITED is registered at 1st Floor 25 Templer Avenue, Farnborough GU14 6FE.

What does AIRCRAFT CHARTERING SERVICES LIMITED do?

toggle

AIRCRAFT CHARTERING SERVICES LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

How many employees does AIRCRAFT CHARTERING SERVICES LIMITED have?

toggle

AIRCRAFT CHARTERING SERVICES LIMITED had 4 employees in 2021.

What is the latest filing for AIRCRAFT CHARTERING SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Change of details for Hunt and Palmer Plc as a person with significant control on 2026-03-19.