UKBizDB.co.uk

ANGLIAN FLIGHT CENTRES LIMITED

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

This company is commonly known as Anglian Flight Centres Limited. The company was founded 27 years ago and was given the registration number 03296332. The firm's registered office is in COLCHESTER. You can find them at 5 Grange Way, , Colchester, Essex. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:ANGLIAN FLIGHT CENTRES LIMITED
Company Number:03296332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:5 Grange Way, Colchester, Essex, United Kingdom, CO2 8HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Grange Way, Colchester, United Kingdom, CO2 8HG

Director22 September 2017Active
Goose Acre, Alphamestone Road, Lamarsh Bures, CO8 5ES

Secretary15 December 2001Active
The Oast House, 12 Clover Court Finsborough Road, Stowmarket, IP14 1RB

Secretary01 January 2001Active
22 Quantock Close, Rushmere St Andrew, Ipswich, IP5 7AS

Secretary24 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 December 1996Active
Goose Acre, Alphamestone Road, Lamarsh Bures, CO8 5ES

Director15 December 2001Active
Goose Acre, Alphamstone Road, Lamarsh, Bures, CO8 5ES

Director24 December 1996Active
The Oast House, 12 Clover Court Finsborough Road, Stowmarket, IP14 1RB

Director24 December 1996Active
8 Penn Close, Capel St Mary, Ipswich, IP9 2UE

Director24 December 1996Active
22 Quantock Close, Rushmere St Andrew, Ipswich, IP5 7AS

Director24 December 1996Active
22 Quantock Close, Rushmere St Andrew, Ipswich, IP5 7AS

Director24 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 December 1996Active

People with Significant Control

Colne Valley Aviation Limited
Notified on:22 September 2017
Status:Active
Country of residence:United Kingdom
Address:5 Grange Way, Colchester, United Kingdom, CO2 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Manders
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:United Kingdom
Address:5 Grange Way, Colchester, United Kingdom, CO2 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type small.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type small.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-12Address

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

Download
2017-12-11Address

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

Download
2017-12-11Officers

Termination secretary company with name termination date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-11-17Accounts

Change account reference date company current shortened.

Download
2017-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-25Officers

Appoint person director company with name date.

Download
2017-07-11Mortgage

Mortgage satisfy charge full.

Download
2017-07-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.