UKBizDB.co.uk

ELECTROFLIGHT LTD

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

This company is commonly known as Electroflight Ltd. The company was founded 13 years ago and was given the registration number 07485539. The firm's registered office is in STAVERTON. You can find them at Hangar Se45, Gloucestershire Airport, Staverton, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ELECTROFLIGHT LTD
Company Number:07485539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2011
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Hangar Se45, Gloucestershire Airport, Staverton, Gloucestershire, GL51 6SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar Se45, Gloucestershire Airport, Staverton, United Kingdom, GL51 6SP

Director20 September 2019Active
Hangar Se45, Gloucestershire Airport, Cam, Staverton, United Kingdom, GL51 6SP

Director05 March 2019Active
Iona House, 89, Pembroke Road, Clifton, Bristol, United Kingdom, BS8 3EB

Director05 March 2019Active
Targett Aviation Ltd, Bristol & Glos Gliding Club, Nympsfield,Nr Stonehouse,, Glos, England, GL10 3TX

Director07 January 2011Active
Hangar Se45, Gloucestershire Airport, Staverton, United Kingdom, GL51 6SP

Director06 June 2019Active
Hangar Se45, Gloucestershire Airport, Staverton, United Kingdom, GL51 6SP

Director20 September 2019Active
Targett Aviation Ltd, Bristol & Glos Gliding Club, Nympsfield,Nr Stonehouse,, Glos, England, GL10 3TX

Secretary09 October 2013Active
Bristol & Glos Gliding Club, Nymphsfield, Uk, GL10 3TX

Secretary01 March 2012Active
Cotten Corner, Fairford Road, Southrop, Lechlade, England, GL7 3PJ

Director30 April 2012Active
1, Tetbury Hill, Malmesbury, England, SN16 9JW

Director30 April 2012Active

People with Significant Control

Mr Roger Halliday Targett
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:The Old Bakery, The Street, Leonard Stanley, England, GL10 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-05-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-10Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-01-25Insolvency

Liquidation in administration progress report.

Download
2022-09-06Insolvency

Liquidation in administration result creditors meeting.

Download
2022-08-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-07-21Insolvency

Liquidation in administration proposals.

Download
2022-07-15Address

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

Download
2022-07-14Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2019-11-01Capital

Capital allotment shares.

Download
2019-11-01Resolution

Resolution.

Download
2019-11-01Resolution

Resolution.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-12Miscellaneous

Legacy.

Download
2019-07-12Miscellaneous

Legacy.

Download
2019-07-12Miscellaneous

Legacy.

Download
2019-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.