Heli Air Limited WARWICK


Heli Air started in year 1986 as Private Limited Company with registration number 02028932. The Heli Air company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Warwick at Wellesbourne Airfield Loxley Lane. Postal code: CV35 9EU.

At present there are 7 directors in the the firm, namely Richard P., Deborah T. and Brian K. and others. In addition one secretary - Stephen B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Mary S. who worked with the the firm until 29 October 2004.

Heli Air Limited Address / Contact

Office Address Wellesbourne Airfield Loxley Lane
Office Address2 Wellesbourne
Town Warwick
Post code CV35 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02028932
Date of Incorporation Tue, 17th Jun 1986
Industry Service activities incidental to air transportation
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Richard P.

Position: Director

Appointed: 01 April 2015

Deborah T.

Position: Director

Appointed: 01 April 2015

Brian K.

Position: Director

Appointed: 01 April 2015

Samantha L.

Position: Director

Appointed: 01 April 2015

Richard S.

Position: Director

Appointed: 01 April 2015

Sean B.

Position: Director

Appointed: 08 April 2008

Stephen B.

Position: Secretary

Appointed: 01 August 2006

John M.

Position: Director

Appointed: 30 March 1999

Shaun B.

Position: Director

Appointed: 01 April 2015

Resigned: 01 August 2021

Jonathan P.

Position: Director

Appointed: 03 October 2007

Resigned: 10 May 2011

Stephen B.

Position: Director

Appointed: 01 August 2006

Resigned: 31 May 2015

Sabretooth Law Limited

Position: Corporate Secretary

Appointed: 29 October 2004

Resigned: 01 August 2006

Mary S.

Position: Director

Appointed: 29 October 2004

Resigned: 30 June 2008

Neil J.

Position: Director

Appointed: 01 April 2004

Resigned: 31 August 2007

Charles P.

Position: Director

Appointed: 06 February 2004

Resigned: 31 May 2015

Sean H.

Position: Director

Appointed: 06 February 2004

Resigned: 16 August 2006

Andrew B.

Position: Director

Appointed: 30 March 1999

Resigned: 03 November 2021

Andrew R.

Position: Director

Appointed: 30 March 1999

Resigned: 30 June 2003

Quentin S.

Position: Director

Appointed: 03 May 1995

Resigned: 03 March 2011

Mary S.

Position: Secretary

Appointed: 20 December 1991

Resigned: 29 October 2004

Michael S.

Position: Director

Appointed: 20 December 1991

Resigned: 22 April 2011

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is British European Aviation Ltd from Warwick, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

British European Aviation Ltd

Wellesbourne Airfield Loxley Lane, Wellesbourne, Warwick, CV35 9EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07396135
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand246 459162 87716 576755 614
Current Assets4 294 4714 699 9926 141 4785 056 976
Debtors1 266 2731 648 3702 731 1791 096 244
Net Assets Liabilities2 039 2722 079 4091 631 6391 322 764
Other Debtors196 817198 623895 922700 009
Property Plant Equipment903 2951 034 4151 115 0341 069 171
Total Inventories2 781 7392 888 7453 393 7233 205 118
Other
Audit Fees Expenses10 00010 000  
Fees For Non-audit Services7 9926 149  
Director Remuneration486 618538 309  
Accrued Income260 000261 584  
Accrued Liabilities Deferred Income598 328563 120  
Accumulated Amortisation Impairment Intangible Assets99 477147 635270 126338 609
Accumulated Depreciation Impairment Property Plant Equipment1 762 7581 834 5672 038 2102 165 069
Additional Provisions Increase From New Provisions Recognised 29 377  
Administrative Expenses1 300 2811 490 499  
Amortisation Expense Intangible Assets1 7961 797  
Amounts Owed By Group Undertakings156 298596 5061 049 582 
Amounts Owed To Group Undertakings21 89336 650188 741748 107
Average Number Employees During Period58535145
Bank Borrowings100 625110 6252 505 8531 981 383
Bank Borrowings Overdrafts375 364851 4062 323 0211 439 070
Bank Overdrafts720 429782 734377 024 
Cost Sales5 774 1505 129 700  
Creditors661 4691 451 6632 414 1381 439 070
Deferred Tax Liabilities110 135139 512  
Depreciation Expense Property Plant Equipment64 24871 809  
Distribution Costs140 061147 065  
Finance Lease Liabilities Present Value Total286 105300 25791 11748 446
Finished Goods2 659 1962 754 506  
Fixed Assets1 147 0641 393 5391 371 8871 257 541
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 872   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss41 38010 515  
Gain Loss On Disposals Property Plant Equipment18   
Gross Profit Loss1 557 6211 661 897  
Increase From Amortisation Charge For Year Intangible Assets 48 158 68 483
Increase From Depreciation Charge For Year Property Plant Equipment 71 809 126 859
Intangible Assets243 769359 124256 853188 370
Intangible Assets Gross Cost343 246506 759526 979 
Interest Expense On Bank Loans Similar Borrowings40 83924 553  
Interest Expense On Loan Capital 2 507  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts18 71022 918  
Interest Payable Similar Charges Finance Costs59 54949 978  
Net Current Assets Liabilities1 663 8122 277 0452 839 6431 670 507
Number Shares Issued Fully Paid 2 999 540  
Operating Profit Loss117 27924 333  
Other Creditors  1 668 3631 381 812
Other Deferred Tax Expense Credit-9 973-65 782  
Other Remaining Borrowings 300 000  
Other Taxation Social Security Payable55 21944 32885 088172 121
Par Value Share 0  
Pension Other Post-employment Benefit Costs Other Pension Costs49 75250 605  
Prepayments225 761203 255  
Profit Loss67 70340 137  
Profit Loss On Ordinary Activities Before Tax57 730-25 645  
Property Plant Equipment Gross Cost2 666 0532 868 9823 153 2443 234 240
Provisions110 135139 512  
Provisions For Liabilities Balance Sheet Subtotal110 135139 512165 753166 214
Social Security Costs161 848171 514  
Staff Costs Employee Benefits Expense742 533810 157  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-9 973-65 782  
Total Additions Including From Business Combinations Intangible Assets 163 513  
Total Additions Including From Business Combinations Property Plant Equipment 202 929 80 996
Total Assets Less Current Liabilities2 810 8763 670 5844 211 5302 928 048
Total Borrowings821 054893 3593 017 6732 029 829
Total Operating Lease Payments151 324129 370  
Trade Creditors Trade Payables970 437684 542756 108493 670
Trade Debtors Trade Receivables368 266234 112785 675396 235
Turnover Revenue7 331 7716 791 597  
Wages Salaries530 933588 038  
Work In Progress122 543134 239  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (11 pages)

Company search

Advertisements