UKBizDB.co.uk

BOURNEMOUTH FLYING CLUB LIMITED

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

This company is commonly known as Bournemouth Flying Club Limited. The company was founded 23 years ago and was given the registration number 04109118. The firm's registered office is in CHRISTCHURCH. You can find them at 33 Bellman Road, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.

Company Information

Name:BOURNEMOUTH FLYING CLUB LIMITED
Company Number:04109118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2000
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77351 - Renting and leasing of air passenger transport equipment
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:33 Bellman Road, Bournemouth International Airport, Christchurch, Dorset, BH23 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treetops Blissford Hill, Frogham, Fordingbridge, SP6 2HU

Director01 April 2004Active
Unit F10 Mills House, Mills Way, Amesbury, SP4 7RX

Director01 July 2012Active
Trees Post Office Lane, Hyde, Fordingbridge, SP6 2QW

Director01 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary16 November 2000Active
The Director General's House, 15 Rockstone Place, Southampton, United Kingdom, SO15 2EP

Corporate Secretary02 January 2001Active
Glebe Farm, Broadmayne, Dorchester, DT2 8PW

Director08 February 2001Active
2 Birch Avenue, West Parley, Ferndown, BH22 8PG

Director06 December 2005Active
26 Meredun Close, Hursley, Winchester, SO21 2JB

Director02 January 2001Active
Little Grove, Salisbury Road, Downton, Salisbury, SP5 3HZ

Director01 April 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director16 November 2000Active

People with Significant Control

Mr Jeremy John Watts
Notified on:16 November 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Unit F10 Mills House, Mills Way, Amesbury, SP4 7RX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Fletcher
Notified on:16 November 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Unit F10 Mills House, Mills Way, Amesbury, SP4 7RX
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Insolvency

Liquidation disclaimer notice.

Download
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Address

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

Download
2022-12-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-17Resolution

Resolution.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.