Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR CONTRACTORS (UK) LIMITED
Company Information for

AIR CONTRACTORS (UK) LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
01065190
Private Limited Company
Active

Company Overview

About Air Contractors (uk) Ltd
AIR CONTRACTORS (UK) LIMITED was founded on 1972-08-10 and has its registered office in London. The organisation's status is listed as "Active". Air Contractors (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AIR CONTRACTORS (UK) LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in SS2
 
Filing Information
Company Number 01065190
Company ID Number 01065190
Date formed 1972-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-09-05 18:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR CONTRACTORS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR CONTRACTORS (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN MARK REECE
Company Secretary 2003-04-01
HUGH REGINALD ALEXANDER FLYNN
Director 2014-03-28
COLIN JOHN GRANT
Director 2006-11-08
IAN MARK REECE
Director 2003-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALLAN SCOTT
Director 2002-12-09 2014-03-28
HUGH REGINALD ALEXANDER FLYNN
Director 2002-12-09 2008-04-15
FREDERIK JOHANNES ROBERTS SMITH
Director 2002-12-09 2006-10-23
RUDY KELLAR
Director 2002-12-09 2005-07-19
HUGH REGINALD ALEXANDER FLYNN
Company Secretary 2002-12-09 2003-06-25
RUDY KELLAR
Company Secretary 2002-12-09 2003-06-25
PHILIPPE CHARLES ADOLPHE ROGGE
Director 2000-09-06 2003-01-01
PETER ALLAN SCOTT
Company Secretary 1998-06-15 2002-12-09
ROELOFF JACOBUS BOETTGER
Director 1998-06-15 2002-12-09
LUDWIG PROSPER MARIA CRIEL
Director 1998-06-15 2002-12-09
NICHOLAS GEORGES MARIE SAVERYS
Director 1998-06-15 2002-12-09
BENOIT LOUIS TIMMERMANS
Director 2001-02-28 2002-12-09
BENOIT LOUIS TIMMERMANS
Director 1998-06-15 2000-09-06
NEIL MILWARD FORSTER
Director 1998-06-15 1999-05-17
JOHN WALLACE MACTAGGART
Director 1997-07-28 1998-08-15
RONALD PETER HIGGINS
Company Secretary 1995-04-04 1998-06-15
GAVIN HUGH GRACIE
Director 1996-03-29 1998-06-15
MICHAEL PERCY TIMSON
Director 1992-10-22 1998-03-31
PHILIP JOHN STEWART
Director 1992-10-22 1996-12-31
GORDON HOWAT WILLIAMS
Director 1992-10-22 1996-12-20
JOHN WILLIAM BAXTER
Director 1992-10-22 1996-08-15
IAN WESTWOOD MARSH
Director 1993-09-29 1996-05-31
PETER EDWARD STOKES
Company Secretary 1992-10-22 1995-04-04
PETER EDWARD STOKES
Director 1993-01-28 1995-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH REGINALD ALEXANDER FLYNN ACLAS GLOBAL LIMITED Director 2005-08-01 CURRENT 1985-08-16 Liquidation
HUGH REGINALD ALEXANDER FLYNN A C L AIRCRAFT TRADING LIMITED Director 2004-02-25 CURRENT 1981-09-30 Liquidation
COLIN JOHN GRANT ACLAS GLOBAL LIMITED Director 2009-07-17 CURRENT 1985-08-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-08-18Unaudited abridged accounts made up to 2022-12-31
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-08-22CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010651900004
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH REGINALD ALEXANDER FLYNN
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HUGH REGINALD ALEXANDER FLYNN
2020-07-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM ANDREW
2020-07-16AP01DIRECTOR APPOINTED MR DAVID WILLIAM ANDREW
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Hanover House 14, Hanover Square London W1S 1HP United Kingdom
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2017-10-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-30PSC05Change of details for Asl Aviation Group Limited as a person with significant control on 2017-03-14
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM C/O Aclas Global Aviation Way Southend Airport Southend-on-Sea SS2 6UN
2016-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 010651900004
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 7991979
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 7991979
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM C/O C/O Acl Aviation Support Lancaster Business Park Aviation Way Southend Airport Southend-on-Sea Southend SS2 6UN
2014-09-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 7991979
2014-09-08AR0102/09/14 ANNUAL RETURN FULL LIST
2014-04-28AP01DIRECTOR APPOINTED MR HUGH FLYNN
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT
2013-09-06AR0102/09/13 ANNUAL RETURN FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0102/09/12 ANNUAL RETURN FULL LIST
2012-09-04CH01Director's details changed for Colin John Grant on 2012-06-01
2011-09-02AR0102/09/11 ANNUAL RETURN FULL LIST
2011-04-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-04AR0102/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK REECE / 02/09/2010
2010-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-26363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-02-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN REECE / 18/02/2009
2008-11-05225CURREXT FROM 25/06/2008 TO 25/12/2008
2008-11-01363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-07-22287REGISTERED OFFICE CHANGED ON 22/07/2008 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2008-05-20AAFULL ACCOUNTS MADE UP TO 25/06/07
2008-05-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN REECE / 01/05/2008
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR HUGH FLYNN
2008-02-18363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 25/06/06
2007-06-04287REGISTERED OFFICE CHANGED ON 04/06/07 FROM: 190 STRAND LONDON WC2R 1JN
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-11-02363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-18AAFULL ACCOUNTS MADE UP TO 25/06/05
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-07-25288bDIRECTOR RESIGNED
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21AAFULL ACCOUNTS MADE UP TO 25/06/04
2004-11-22363aRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-01-14363aRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2004-01-14AAFULL ACCOUNTS MADE UP TO 25/06/03
2003-08-27225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 25/06/03
2003-08-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03288bDIRECTOR RESIGNED
2003-07-03288bSECRETARY RESIGNED
2003-07-03288bSECRETARY RESIGNED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-14288aNEW DIRECTOR APPOINTED
2003-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-02288bSECRETARY RESIGNED
2003-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-02288bDIRECTOR RESIGNED
2003-01-27363aRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-02-06363aRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2001-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to AIR CONTRACTORS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR CONTRACTORS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-06 Outstanding LLOYDS BANK PLC
DEPOSIT AGREEMENT 1999-01-18 Outstanding LLOYDS BANK PLC
LETTER OF SET-OFF 1983-07-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1983-06-01 Satisfied FIELD AVIATION LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-06-25
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR CONTRACTORS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of AIR CONTRACTORS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR CONTRACTORS (UK) LIMITED
Trademarks
We have not found any records of AIR CONTRACTORS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR CONTRACTORS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as AIR CONTRACTORS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIR CONTRACTORS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR CONTRACTORS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR CONTRACTORS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.