Manchester Helicopter Charter Co. Limited HUDDERSFIELD


Founded in 1988, Manchester Helicopter Charter, classified under reg no. 02302139 is an active company. Currently registered at Waterside, Bridge Street HD4 6EL, Huddersfield the company has been in the business for 36 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Susan G. and Peter G.. In addition one secretary - Peter G. - is with the company. Currently there is 1 former director listed by the firm - Christopher G., who left the firm on 23 January 1992. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Manchester Helicopter Charter Co. Limited Address / Contact

Office Address Waterside, Bridge Street
Office Address2 Lockwood
Town Huddersfield
Post code HD4 6EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02302139
Date of Incorporation Tue, 4th Oct 1988
Industry Sale of used cars and light motor vehicles
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Peter G.

Position: Secretary

Appointed: 05 October 2011

Susan G.

Position: Director

Appointed: 05 June 1998

Peter G.

Position: Director

Appointed: 04 October 1991

Susan G.

Position: Secretary

Appointed: 20 October 1997

Resigned: 05 October 2011

Geoffrey D.

Position: Secretary

Appointed: 23 January 1992

Resigned: 20 October 1997

Christopher G.

Position: Director

Appointed: 04 October 1991

Resigned: 23 January 1992

Peter G.

Position: Secretary

Appointed: 04 October 1991

Resigned: 23 January 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Peter G. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Susan G. This PSC owns 25-50% shares.

Peter G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan G.

Notified on 5 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth6 6797 436      
Balance Sheet
Cash Bank In Hand1 584       
Current Assets13 43439 35033 92640 35062 42122 00047 50035 059
Debtors 30 00033 07630 00025 00022 00013 00025 000
Net Assets Liabilities  11 3568 763    
Other Debtors  33 07630 00025 00022 00013 0008 000
Property Plant Equipment  237202171146124105
Stocks Inventory11 8509 350      
Tangible Fixed Assets328279      
Total Inventories  85010 35037 421 34 500 
Cash Bank On Hand       10 059
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve-3 321-2 564      
Shareholder Funds6 6797 436      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 2134 2484 2794 3044 3264 345
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -47    
Bank Borrowings Overdrafts  20 38129 69253 86616 94043 953 
Creditors  22 76031 78956 18618 90946 98818 705
Creditors Due Within One Year7 08332 193      
Increase From Depreciation Charge For Year Property Plant Equipment   3531252219
Net Current Assets Liabilities6 3517 15711 1668 5616 2353 09151216 354
Number Shares Allotted 10 000      
Other Creditors  9841 3871 5811 3132 27918 705
Other Taxation Social Security Payable  1 395710739656756 
Par Value Share 1      
Property Plant Equipment Gross Cost  4 4504 4504 4504 4504 450 
Provisions  47     
Provisions For Liabilities Balance Sheet Subtotal  47     
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Cost Or Valuation4 450       
Tangible Fixed Assets Depreciation4 1224 171      
Tangible Fixed Assets Depreciation Charged In Period 49      
Total Assets Less Current Liabilities6 6797 43611 4038 7636 4063 23763616 459
Trade Debtors Trade Receivables       17 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 9th, November 2022
Free Download (7 pages)

Company search

Advertisements