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.
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 | : |
|
Registered Address | : | 5 Grange Way, Colchester, Essex, United Kingdom, CO2 8HG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Grange Way, Colchester, United Kingdom, CO2 8HG | Director | 22 September 2017 | Active |
Goose Acre, Alphamestone Road, Lamarsh Bures, CO8 5ES | Secretary | 15 December 2001 | Active |
The Oast House, 12 Clover Court Finsborough Road, Stowmarket, IP14 1RB | Secretary | 01 January 2001 | Active |
22 Quantock Close, Rushmere St Andrew, Ipswich, IP5 7AS | Secretary | 24 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 December 1996 | Active |
Goose Acre, Alphamestone Road, Lamarsh Bures, CO8 5ES | Director | 15 December 2001 | Active |
Goose Acre, Alphamstone Road, Lamarsh, Bures, CO8 5ES | Director | 24 December 1996 | Active |
The Oast House, 12 Clover Court Finsborough Road, Stowmarket, IP14 1RB | Director | 24 December 1996 | Active |
8 Penn Close, Capel St Mary, Ipswich, IP9 2UE | Director | 24 December 1996 | Active |
22 Quantock Close, Rushmere St Andrew, Ipswich, IP5 7AS | Director | 24 December 1996 | Active |
22 Quantock Close, Rushmere St Andrew, Ipswich, IP5 7AS | Director | 24 December 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 December 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type small. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type small. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-12-12 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-12-11 | Officers | Termination secretary company with name termination date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Accounts | Change account reference date company current shortened. | Download |
2017-10-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
2017-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.