CENTRAL HELICOPTERS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL HELICOPTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05569595

Incorporation date

21/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnson Tidsall, 81 Burton Road, Derby, Derbyshire DE1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon09/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon16/04/2025
Registration of charge 055695950016, created on 2025-04-09
dot icon15/04/2025
Satisfaction of charge 055695950014 in full
dot icon24/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-21 with updates
dot icon03/05/2024
Micro company accounts made up to 2023-09-30
dot icon12/10/2023
Satisfaction of charge 055695950013 in full
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon09/05/2023
Registration of charge 055695950015, created on 2023-04-18
dot icon06/10/2022
Satisfaction of charge 055695950011 in full
dot icon29/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon18/03/2022
Micro company accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with updates
dot icon11/06/2021
Satisfaction of charge 055695950010 in full
dot icon11/06/2021
Satisfaction of charge 055695950012 in full
dot icon19/05/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/05/2020
Micro company accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-21 with updates
dot icon05/06/2019
Micro company accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-21 with updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon03/04/2018
Registration of charge 055695950014, created on 2018-03-22
dot icon09/03/2018
Registration of charge 055695950013, created on 2018-03-06
dot icon02/03/2018
Satisfaction of charge 055695950009 in full
dot icon22/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/01/2017
Satisfaction of charge 4 in full
dot icon06/01/2017
Satisfaction of charge 055695950007 in full
dot icon06/01/2017
Satisfaction of charge 055695950008 in full
dot icon08/12/2016
Registration of charge 055695950010, created on 2016-11-30
dot icon08/12/2016
Registration of charge 055695950011, created on 2016-11-30
dot icon08/12/2016
Registration of charge 055695950012, created on 2016-11-30
dot icon07/11/2016
Confirmation statement made on 2016-09-21 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Satisfaction of charge 3 in full
dot icon16/11/2015
Satisfaction of charge 055695950005 in full
dot icon16/11/2015
Satisfaction of charge 055695950006 in full
dot icon28/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/09/2015
Secretary's details changed for Daniel James Briggs on 2015-09-18
dot icon10/08/2015
Registration of charge 055695950009, created on 2015-08-04
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/05/2015
Registration of charge 055695950007, created on 2015-05-20
dot icon22/05/2015
Registration of charge 055695950008, created on 2015-05-20
dot icon19/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon19/10/2014
Director's details changed for Mrs Marilyn Anne Briggs on 2014-09-29
dot icon17/10/2014
Director's details changed for Mr Ian Briggs on 2014-09-29
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Registration of charge 055695950005
dot icon08/11/2013
Registration of charge 055695950006
dot icon31/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/04/2013
Satisfaction of charge 1 in full
dot icon09/04/2013
Satisfaction of charge 2 in full
dot icon22/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon19/10/2012
Director's details changed for Mr Daniel James Briggs on 2011-10-28
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon23/09/2010
Appointment of Mr Daniel James Briggs as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/12/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/12/2008
Return made up to 21/09/08; full list of members
dot icon15/12/2008
Return made up to 21/09/07; full list of members
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/11/2007
Registered office changed on 20/11/07 from: fallowfield lodge, mill street coton-in-the-elms swadlincote DE12 8ES
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Director resigned
dot icon20/11/2007
Secretary resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New secretary appointed
dot icon20/11/2007
New director appointed
dot icon03/11/2007
Particulars of mortgage/charge
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/10/2006
Return made up to 21/09/06; full list of members
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2005
Certificate of change of name
dot icon21/09/2005
Secretary resigned
dot icon21/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
457.39K
-
0.00
-
-
2022
1
501.15K
-
0.00
-
-
2023
1
508.79K
-
0.00
-
-
2023
1
508.79K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

508.79K £Ascended1.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Briggs, Marilyn Anne
Director
24/10/2007 - Present
8
Briggs, Ian
Director
24/10/2007 - Present
7
Briggs, Daniel James
Director
23/09/2010 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRAL HELICOPTERS LIMITED

CENTRAL HELICOPTERS LIMITED is an(a) Active company incorporated on 21/09/2005 with the registered office located at C/O Johnson Tidsall, 81 Burton Road, Derby, Derbyshire DE1 1TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL HELICOPTERS LIMITED?

toggle

CENTRAL HELICOPTERS LIMITED is currently Active. It was registered on 21/09/2005 .

Where is CENTRAL HELICOPTERS LIMITED located?

toggle

CENTRAL HELICOPTERS LIMITED is registered at C/O Johnson Tidsall, 81 Burton Road, Derby, Derbyshire DE1 1TJ.

What does CENTRAL HELICOPTERS LIMITED do?

toggle

CENTRAL HELICOPTERS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

How many employees does CENTRAL HELICOPTERS LIMITED have?

toggle

CENTRAL HELICOPTERS LIMITED had 1 employees in 2023.

What is the latest filing for CENTRAL HELICOPTERS LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-21 with no updates.