Heliwork (services) Limited ANDOVER


Founded in 1985, Heliwork (services), classified under reg no. 01948441 is an active company. Currently registered at Thruxton Airport SP11 8PN, Andover the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since October 11, 2013 Heliwork (services) Limited is no longer carrying the name Inaer Maintenance Uk.

The company has 3 directors, namely Marc Z., Elie Z. and Marc-Anton C.. Of them, Marc-Anton C. has been with the company the longest, being appointed on 19 September 2008 and Marc Z. and Elie Z. have been with the company for the least time - from 21 December 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heliwork (services) Limited Address / Contact

Office Address Thruxton Airport
Office Address2 Thruxton Airport
Town Andover
Post code SP11 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01948441
Date of Incorporation Thu, 19th Sep 1985
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Marc Z.

Position: Director

Appointed: 21 December 2022

Elie Z.

Position: Director

Appointed: 21 December 2022

Marc-Anton C.

Position: Director

Appointed: 19 September 2008

Carmen C.

Position: Secretary

Appointed: 10 October 2013

Resigned: 21 December 2022

James D.

Position: Director

Appointed: 14 June 2012

Resigned: 10 October 2013

Jose C.

Position: Director

Appointed: 03 March 2011

Resigned: 08 February 2013

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 19 September 2008

Resigned: 10 October 2013

Luis M.

Position: Director

Appointed: 19 September 2008

Resigned: 14 June 2012

Aurelio M.

Position: Director

Appointed: 19 September 2008

Resigned: 10 October 2013

Jorge D.

Position: Director

Appointed: 19 September 2008

Resigned: 14 June 2012

Andrea C.

Position: Director

Appointed: 19 September 2008

Resigned: 10 October 2013

Neil T.

Position: Director

Appointed: 06 February 2008

Resigned: 07 March 2008

Haissam D.

Position: Director

Appointed: 06 February 2008

Resigned: 07 March 2008

Neil T.

Position: Secretary

Appointed: 06 February 2008

Resigned: 07 March 2008

Nicholas G.

Position: Director

Appointed: 01 May 2007

Resigned: 19 September 2008

Mark M.

Position: Director

Appointed: 26 April 2001

Resigned: 02 October 2007

Mark M.

Position: Secretary

Appointed: 01 June 2000

Resigned: 02 October 2007

Eugene C.

Position: Director

Appointed: 14 May 1999

Resigned: 31 May 2007

Douglas H.

Position: Director

Appointed: 14 May 1999

Resigned: 29 July 2005

Jonathan G.

Position: Secretary

Appointed: 22 August 1997

Resigned: 28 April 2000

Jonathan G.

Position: Director

Appointed: 28 July 1997

Resigned: 28 April 2000

Ian C.

Position: Secretary

Appointed: 02 July 1996

Resigned: 22 August 1997

Ian C.

Position: Director

Appointed: 01 January 1996

Resigned: 22 August 1997

Richard W.

Position: Director

Appointed: 01 July 1993

Resigned: 26 April 1996

Barry T.

Position: Director

Appointed: 01 July 1993

Resigned: 31 March 1994

Richard W.

Position: Secretary

Appointed: 24 June 1991

Resigned: 26 April 1996

Richard A.

Position: Director

Appointed: 24 June 1991

Resigned: 14 May 1999

Christopher H.

Position: Director

Appointed: 24 June 1991

Resigned: 14 May 1999

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Mro Logistics Limited from Andover, United Kingdom. This PSC is classified as "a limited", 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. The second entity in the persons with significant control register is Mro Logistics Limited that entered Andover, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Mro Logistics Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited". This PSC .

Mro Logistics Limited

C/O Heliwork (Services) Limited Thruxton Airport, Andover, Hampshire, SP11 8PN, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08638062
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mro Logistics Limited

C/O Heliwork (Services) Limited Thruxton Airport, Andover, Hampshire, SP11 8PN, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08638062
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Mro Logistics Limited

C/O Heliwork (Services) Limited Thruxton Airport, Andover, Hampshire, SP11 8PN, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08638062
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Inaer Maintenance Uk October 11, 2013
Aeromaritime (UK) December 1, 2008
Heliwork Services March 10, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand108 467107 11957 415261 707302 328
Current Assets1 687 7551 777 1091 541 4531 510 7431 757 475
Debtors631 004647 660662 886485 131649 550
Net Assets Liabilities990 3861 054 403776 282543 847664 035
Other Debtors17 75625 28650 80752 46278 636
Property Plant Equipment184 529290 901405 614388 086322 552
Total Inventories948 2841 022 330821 152763 905 
Other
Accumulated Depreciation Impairment Property Plant Equipment763 317755 833826 641904 187971 047
Additions Other Than Through Business Combinations Property Plant Equipment 140 739185 52160 018 
Average Number Employees During Period  282828
Bank Borrowings125 761229 639277 391  
Bank Borrowings Overdrafts23 316229 63986 895169 998130 000
Bank Overdrafts  1 184  
Corporation Tax Payable27 1238 562  21 089
Corporation Tax Recoverable  57 096  
Creditors23 316296 000416 461525 538487 997
Finance Lease Liabilities Present Value Total  33 56661 04033 145
Increase From Depreciation Charge For Year Property Plant Equipment 34 21070 80877 54666 860
Loans From Group Undertakings Participating Interests 296 000296 000  
Net Current Assets Liabilities855 4121 109 752851 156700 932906 257
Other Creditors238 84392 293152 742269 266276 615
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 41 694   
Other Disposals Property Plant Equipment 41 851   
Other Remaining Borrowings 296 000296 000294 500324 852
Other Taxation Social Security Payable26 38831 66623 98737 62960 115
Prepayments Accrued Income38 59138 84851 02752 462 
Property Plant Equipment Gross Cost947 8461 046 7341 232 2551 292 2731 293 599
Provisions For Liabilities Balance Sheet Subtotal26 23950 25064 02719 63376 777
Total Additions Including From Business Combinations Property Plant Equipment    1 326
Total Assets Less Current Liabilities1 039 9411 400 6531 256 7701 089 0181 228 809
Total Borrowings125 761525 639574 575  
Trade Creditors Trade Payables437 544305 197321 888382 059359 038
Trade Debtors Trade Receivables574 657583 526503 956432 669570 914

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, November 2023
Free Download (11 pages)

Company search

Advertisements