UKBizDB.co.uk

ADVANTAGE FLIGHTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advantage Flights Limited. The company was founded 37 years ago and was given the registration number 02115027. The firm's registered office is in LONDON. You can find them at 15-21 Provost Street, , London, . This company's SIC code is 79909 - Other reservation service activities n.e.c..

Company Information

Name:ADVANTAGE FLIGHTS LIMITED
Company Number:02115027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:15-21 Provost Street, London, N1 7NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Burnetts, Victoria House, Wavell Drive, Rosehill, Carlisle, England,

Director24 October 2019Active
C/O Burnetts, Victoria House, Wavell Drive, Rosehill, Carlisle, England,

Director01 April 2019Active
44, Pine Close, Ingatestone, United Kingdom, CM4 9EG

Secretary30 March 2007Active
32 Marmion Road, North Berwick, EH39 4NZ

Secretary-Active
Romany Heights, 10 Brook Road, Stansted Mountfitchet, CM24 8BB

Secretary14 February 2000Active
69 Fairby Road, Lee Green, London, SE12 8JP

Secretary08 June 2001Active
Hop Cottage, Kenardington, Ashford, TN26 2NG

Director-Active
15-21, Provost Street, London, N1 7NH

Director28 February 2017Active
32 Marmion Road, North Berwick, EH39 4NZ

Director-Active
33 Pepys Way, Girton, Cambridge, CB3 0PA

Director08 June 2001Active
11 Sunbury Gardens, Mill Hill, London, NW7 3SH

Director22 February 1995Active
15-21, Provost Street, London, N1 7NH

Director31 October 2018Active

People with Significant Control

Advantage Travel Centres Limited
Notified on:30 April 2020
Status:Active
Country of residence:England
Address:15 - 21 Provost Street, Provost Street, London, England, N1 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas George Moser
Notified on:28 February 2017
Status:Active
Date of birth:December 1958
Nationality:New Zealander
Address:15-21, Provost Street, London, N1 7NH
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-06-18Accounts

Change account reference date company current extended.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.