Company Information for AURELIUS CHARTERS LIMITED
31 ASHBEE GARDENS, HERNE BAY, KENT, CT6 6TX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AURELIUS CHARTERS LIMITED | |
Legal Registered Office | |
31 ASHBEE GARDENS HERNE BAY KENT CT6 6TX Other companies in CT6 | |
Company Number | 03514600 | |
---|---|---|
Company ID Number | 03514600 | |
Date formed | 1998-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-11-06 15:51:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER JEREMY MCKENZIE HODGKISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANN HODGKISON |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARTONJET LIMITED | Director | 2018-03-05 | CURRENT | 2013-12-12 | Active | |
VENTILE LIMITED | Director | 2016-03-30 | CURRENT | 2016-03-30 | Active - Proposal to Strike off | |
BLUE WALE LIMITED | Director | 2015-12-02 | CURRENT | 2000-11-01 | Active - Proposal to Strike off | |
EXPLOTADOT LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
LAURI CONSULTING LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2018-06-05 | |
MELVILLE MARINE LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Active | |
ESPERANZA FIRST LIMITED | Director | 2011-06-16 | CURRENT | 2011-06-16 | Active | |
MAREA MARINE LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Active | |
AIRCELT LIMITED | Director | 2009-07-13 | CURRENT | 2009-07-13 | Active - Proposal to Strike off | |
HORSE AND FARM LIMITED | Director | 2009-01-28 | CURRENT | 2009-01-28 | Active | |
ACFGMP HELICOPTERS LIMITED | Director | 2008-11-03 | CURRENT | 2003-07-31 | Dissolved 2014-06-10 | |
MY SKY (UK) LIMITED | Director | 2007-12-13 | CURRENT | 2007-12-13 | Active | |
TOFANA AVIATION LIMITED | Director | 2007-05-31 | CURRENT | 2007-05-31 | Active | |
LIBERTY TIMES LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2015-11-24 | |
AEROMARITIME LIMITED | Director | 2004-12-01 | CURRENT | 2004-12-01 | Dissolved 2017-05-02 | |
LOCAMA LIMITED | Director | 2003-01-16 | CURRENT | 2003-01-16 | Active | |
CONTINENTAL FISH LIMITED | Director | 2002-10-16 | CURRENT | 2002-10-16 | Active - Proposal to Strike off | |
SKYCLEAR MANAGEMENT LIMITED | Director | 2002-03-13 | CURRENT | 2002-03-13 | Active - Proposal to Strike off | |
BROWNHILL CONSULTING LTD | Director | 2001-06-12 | CURRENT | 2001-06-12 | Active | |
TRAMONTANA YACHTS LIMITED | Director | 2001-06-06 | CURRENT | 2000-10-10 | Active | |
COPPER LIMITED | Director | 1999-05-17 | CURRENT | 1999-05-17 | Active | |
CLOUDHEAD YACHT LIMITED | Director | 1998-12-14 | CURRENT | 1998-11-19 | Active | |
NOROIT LIMITED | Director | 1998-03-24 | CURRENT | 1998-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSCAR GENERALE | |
PSC07 | CESSATION OF GARAGE SAN PANCRAZIO SRL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES | |
PSC02 | Notification of Garage San Pancrazio Srl as a person with significant control on 2016-07-10 | |
PSC07 | CESSATION OF GSP S.R.L. AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/16 FULL LIST | |
AR01 | 20/02/16 FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH HODGKISON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | Return made up to 20/02/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | Return made up to 20/02/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
88(2)R | AD 20/02/98--------- £ SI 3@1=3 £ IC 2/5 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.17 | 91 |
MortgagesNumMortOutstanding | 1.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
Creditors Due After One Year | 2012-03-01 | £ 4,300 |
---|
Creditors and other liabilities
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 AURELIUS CHARTERS LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Current Assets | 2012-03-01 | £ 100 |
Fixed Assets | 2012-03-01 | £ 4,300 |
Shareholder Funds | 2012-03-01 | £ 100 |
Stocks Inventory | 2012-03-01 | £ 100 |
Tangible Fixed Assets | 2012-03-01 | £ 4,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as AURELIUS CHARTERS LIMITED are:
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. |