UKBizDB.co.uk

BRIMPTON FLYING GROUP LIMITED

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

This company is commonly known as Brimpton Flying Group Limited. The company was founded 20 years ago and was given the registration number 04984740. The firm's registered office is in ALDERMASTON. You can find them at 4 Comet House, Calleva Park, Aldermaston, Berkshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:BRIMPTON FLYING GROUP LIMITED
Company Number:04984740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:4 Comet House, Calleva Park, Aldermaston, Berkshire, England, RG7 8JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA

Director21 July 2014Active
8 Heath End Road, Baughurst, Tadley, RG26 5LX

Secretary04 December 2003Active
24-32 London Road, Newbury, RG14 1LA

Corporate Secretary04 December 2003Active
Pinelands Bottle Row, Penwood Burghclere, Newbury, RG20 9EP

Director29 September 2008Active
British Sky Broadcasting Group Plc, Grant Way, Isleworth, TW7 5QD

Director16 March 2009Active
Carey Lodge Barn, Ashford Hill, Thatcham, RG19 8BJ

Director10 June 2008Active
Manor View Hopgoods Green, Bucklebury, Reading, RG7 6TA

Director04 December 2003Active
Grange Cottage, Fleet Hill, Finchampstead, Wokingham, RG40 4LJ

Director16 March 2009Active
8, Heath End Road, Baughurst, Tadley, United Kingdom, RG26 5LU

Director16 September 2013Active
8 Heath End Road, Baughurst, Tadley, RG26 5LX

Director04 December 2003Active
Woodlands, Hatch Lane Upper Woolhampton, Reading, RG7 5TP

Director11 June 2008Active
8, Beech Road, Purley On Thames, RG8 8DS

Director04 December 2003Active
24-32 London Road, Newbury, RG14 1LA

Corporate Director04 December 2003Active

People with Significant Control

Mr Nigel Robert Woodley
Notified on:01 April 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:4 Comet House, Calleva Park, Aldermaston, England, RG7 8JA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

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

Download
2024-01-24Accounts

Accounts with accounts type dormant.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

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

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type dormant.

Download
2017-03-30Resolution

Resolution.

Download
2016-08-03Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.