Tockhill Limited WEST SUSSEX


Founded in 1996, Tockhill, classified under reg no. 03264534 is an active company. Currently registered at Unit 15B Shoreham Airport BN43 5PA, West Sussex the company has been in the business for twenty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 14th January 2002 Tockhill Limited is no longer carrying the name Eastern Atlantic Helicopters.

The firm has one director. Simon O., appointed on 1 January 2002. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Joanna O., who left the firm on 31 December 2001. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Tockhill Limited Address / Contact

Office Address Unit 15B Shoreham Airport
Office Address2 Shoreham-by-sea
Town West Sussex
Post code BN43 5PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03264534
Date of Incorporation Thu, 17th Oct 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Simon O.

Position: Director

Appointed: 01 January 2002

Richard F.

Position: Secretary

Appointed: 16 January 2006

Resigned: 31 October 2019

Richard D.

Position: Secretary

Appointed: 11 April 2005

Resigned: 16 January 2006

Emma S.

Position: Secretary

Appointed: 31 December 2001

Resigned: 11 April 2005

Joanna O.

Position: Secretary

Appointed: 12 November 1996

Resigned: 30 September 2000

Michael H.

Position: Secretary

Appointed: 12 November 1996

Resigned: 02 January 2002

Joanna O.

Position: Director

Appointed: 12 November 1996

Resigned: 31 December 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 1996

Resigned: 12 November 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 1996

Resigned: 12 November 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Simon O. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon O.

Notified on 17 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eastern Atlantic Helicopters January 14, 2002
Orchidtown November 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth -699       
Balance Sheet
Net Assets Liabilities -699-1 235-1 568-1 568-1 568-1 5681 5681 568
Current Assets1 081100       
Reserves/Capital
Shareholder Funds -699       
Other
Average Number Employees During Period    11111
Called Up Share Capital Not Paid Not Expressed As Current Asset 100100100100100100100100
Creditors 7991 3351 6681 6681 6681 6681 6681 668
Net Current Assets Liabilities -799-1 335-1 668-1 668-1 668-1 6681 6681 668
Total Assets Less Current Liabilities -699-1 235-1 568-1 568-1 568-1 5681 5681 568
Creditors Due Within One Year1 081799       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements