About

Registered Number: 05362937
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Office 17 The Atkins Building, Lower Bond Street, Hinckley, Leicestershire, LE10 1QU

 

Founded in 2005, Midland Helicopters Ltd are based in Hinckley, Leicestershire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wallinger, Carol, Wallinger, Trevor James, Wallinger, Jane Joy. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALLINGER, Jane Joy 14 February 2005 06 April 2007 1
Secretary Name Appointed Resigned Total Appointments
WALLINGER, Carol 06 April 2007 - 1
WALLINGER, Trevor James 14 February 2005 06 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 29 September 2016
RESOLUTIONS - N/A 09 March 2016
SH08 - Notice of name or other designation of class of shares 09 March 2016
CC04 - Statement of companies objects 09 March 2016
AR01 - Annual Return 04 March 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 25 February 2015
MR01 - N/A 14 January 2015
MR01 - N/A 14 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
CH03 - Change of particulars for secretary 21 February 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 29 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
363a - Annual Return 20 March 2006
225 - Change of Accounting Reference Date 15 March 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2015 Outstanding

N/A

A registered charge 11 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.