Helicentre Liverpool Limited LIVERPOOL


Founded in 2002, Helicentre Liverpool, classified under reg no. 04398532 is an active company. Currently registered at Business Aviation Centre Viscount Drive L24 5GA, Liverpool the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Jonathan R., appointed on 30 October 2009. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helicentre Liverpool Limited Address / Contact

Office Address Business Aviation Centre Viscount Drive
Office Address2 Liverpool John Lennon Airport
Town Liverpool
Post code L24 5GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04398532
Date of Incorporation Tue, 19th Mar 2002
Industry Non-scheduled passenger air transport
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Jonathan R.

Position: Director

Appointed: 30 October 2009

Geoffrey R.

Position: Secretary

Appointed: 30 October 2009

Resigned: 15 May 2012

Andrew T.

Position: Director

Appointed: 30 October 2009

Resigned: 27 January 2012

Geoffrey R.

Position: Director

Appointed: 30 October 2009

Resigned: 15 May 2012

Charles C.

Position: Director

Appointed: 30 October 2009

Resigned: 06 May 2016

Neal F.

Position: Secretary

Appointed: 19 December 2002

Resigned: 30 October 2009

Andrea B.

Position: Director

Appointed: 15 August 2002

Resigned: 30 October 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2002

Resigned: 19 March 2002

Mandy S.

Position: Secretary

Appointed: 19 March 2002

Resigned: 19 December 2002

Geoffrey H.

Position: Director

Appointed: 19 March 2002

Resigned: 06 May 2005

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 March 2002

Resigned: 19 March 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Helicentre Holdings Ltd from Liverpool, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Helicentre Holdings Ltd

Business Aviation Centre Viscount Drive, Hale Village, Liverpool, L24 5GA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06972520
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 747-34 478       
Balance Sheet
Cash Bank On Hand 46 11224 9662 079134 346112 519204 125332 995393 965
Current Assets58 29096 429129 936253 199380 250275 442273 472342 497378 589
Debtors29 75647 767100 985248 520243 304160 32366 5926 747-18 131
Net Assets Liabilities -34 478-83 762-41 818-16 21237 09045 389144 861250 171
Other Debtors    51 547 6 6776 13744 890
Property Plant Equipment 98 18085 41979 15177 24675 81576 18474 409100 302
Total Inventories 2 5502 5502 6002 6002 6002 7552 7552 755
Cash Bank In Hand25 96046 112       
Intangible Fixed Assets57 10853 088       
Net Assets Liabilities Including Pension Asset Liability1 747-34 478       
Stocks Inventory2 5742 550       
Tangible Fixed Assets114 40798 180       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve1 746-34 479       
Shareholder Funds1 747-34 478       
Other
Accrued Liabilities 59 90166 64090 86994 565    
Accrued Liabilities Deferred Income 116 21897 99165 58497 14065 7559 198  
Accumulated Amortisation Impairment Intangible Assets 55 41261 43267 45273 47279 49285 51291 53297 552
Accumulated Depreciation Impairment Property Plant Equipment 128 997143 029149 297151 202153 191155 596158 008163 661
Amounts Owed To Group Undertakings 73 94773 94773 94773 94773 94773 94773 94773 947
Average Number Employees During Period  5544555
Corporation Tax Payable   243 0406 234  
Creditors 73 94773 94773 94773 94773 947117 677111 010101 010
Fixed Assets171 515151 268182 487170 199162 274154 823149 172141 377161 250
Increase From Amortisation Charge For Year Intangible Assets  6 0206 0206 020 6 0206 0206 020
Increase From Depreciation Charge For Year Property Plant Equipment  14 0326 2681 905 2 4052 4125 653
Intangible Assets 53 08897 06891 04885 02879 00872 98866 96860 948
Intangible Assets Gross Cost 108 500158 500158 500 158 500158 500158 500 
Net Current Assets Liabilities-95 821-111 799-192 302-138 070-104 539-43 78613 894114 494195 338
Other Creditors  100 000100 367197 789153 692171 508130 867110 498
Other Taxation Social Security Payable 2 4376 61911 6308 2493 71122 69144 13527 255
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1881 2791 435      
Property Plant Equipment Gross Cost 227 177228 448228 448 229 006231 780232 417263 963
Total Additions Including From Business Combinations Intangible Assets  50 000      
Total Additions Including From Business Combinations Property Plant Equipment  1 271   2 77463731 546
Total Assets Less Current Liabilities75 69439 469-9 81532 12957 735111 037163 066255 871356 588
Trade Creditors Trade Payables 9 11721 23274 60656 62185 49259 10946 73139 228
Trade Debtors Trade Receivables 47 767100 985248 520191 757160 32359 915610-63 021
Bank Borrowings Overdrafts      43 73037 06327 063
Provisions For Liabilities Balance Sheet Subtotal        5 407
Creditors Due After One Year73 94773 947       
Creditors Due Within One Year155 299209 507       
Intangible Fixed Assets Aggregate Amortisation Impairment51 39255 412       
Intangible Fixed Assets Amortisation Charged In Period 4 020       
Intangible Fixed Assets Cost Or Valuation108 500108 500       
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Cost Or Valuation227 177227 177       
Tangible Fixed Assets Depreciation112 770128 997       
Tangible Fixed Assets Depreciation Charged In Period 16 227       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements