UKBizDB.co.uk

CLIFF FLYCATCHER LIMITED

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

This company is commonly known as Cliff Flycatcher Limited. The company was founded 13 years ago and was given the registration number 07442970. The firm's registered office is in MITCHELDEAN. You can find them at The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLIFF FLYCATCHER LIMITED
Company Number:07442970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Corporate Secretary17 November 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director27 February 2020Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 December 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director04 August 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 October 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director02 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director31 March 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, England, GL17 0DD

Director22 May 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director21 December 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 August 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 January 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director26 September 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 December 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director16 May 2017Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 November 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 June 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director01 April 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director14 January 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 September 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director15 May 2017Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director22 May 2015Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director17 November 2010Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director08 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director09 May 2019Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director07 June 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director25 May 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director24 June 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director19 October 2018Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director28 July 2016Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director05 April 2016Active
The Carlson Suite, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director12 February 2015Active
The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD

Director29 September 2016Active

People with Significant Control

Mr Dariusz Basalaj
Notified on:16 December 2019
Status:Active
Date of birth:February 1987
Nationality:Polish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Henry John Pullinger
Notified on:11 April 2019
Status:Active
Date of birth:May 2000
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sam John Wright
Notified on:07 March 2019
Status:Active
Date of birth:January 1996
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamal Ibraham Mohamed
Notified on:10 January 2019
Status:Active
Date of birth:December 1992
Nationality:Swedish
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Daniel Zaharescu
Notified on:06 December 2018
Status:Active
Date of birth:March 1988
Nationality:Romanian
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joshua John Makay
Notified on:20 September 2018
Status:Active
Date of birth:November 1998
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Callum Jake Wilding Foster
Notified on:03 August 2018
Status:Active
Date of birth:July 1995
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Deborah Ann Peck
Notified on:03 August 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ben William Woolley
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Address:The Aspen Building, Vantage Point Business Village, Mitcheldean, GL17 0DD
Nature of control:
  • Ownership of shares 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 (6 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
2022-03-08Gazette

Gazette dissolved voluntary.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-09Dissolution

Dissolution application strike off company.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-09-18Officers

Notice of removal of a director.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-11Officers

Termination director company with name termination date.

Download
2019-05-22Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-04-26Officers

Notice of removal of a director.

Download

Copyright © 2024. All rights reserved.