UKBizDB.co.uk

FIREFLY TRAINING EMEA LIMITED

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

This company is commonly known as Firefly Training Emea Limited. The company was founded 19 years ago and was given the registration number 05365993. The firm's registered office is in MILTON KEYNES. You can find them at Chilcompton Green Lane, Aspley Guise, Milton Keynes, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FIREFLY TRAINING EMEA LIMITED
Company Number:05365993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Chilcompton Green Lane, Aspley Guise, Milton Keynes, England, MK17 8EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chilcompton, Green Lane, Aspley Guise, Milton Keynes, England, MK17 8EN

Director26 January 2023Active
Heathrow Business Centre, 65 High Street, Egham, TW20 9EY

Secretary12 May 2005Active
8, Harris Drive, Southboro, Usa,

Secretary09 June 2009Active
1029 Keith Avenue, Berkeley, Usa,

Secretary18 March 2005Active
Stud Green Farm, Stud Green, Holyport, SL6 2JH

Secretary16 February 2006Active
Chilcompton, Green Lane, Aspley Guise, Milton Keynes, England, MK17 8EN

Secretary10 September 2012Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Secretary16 February 2005Active
5141, Yacht Club Road, Jacksonville, Usa, FL 32210

Director18 March 2005Active
8, Harris Drive, Southboro, Usa,

Director09 June 2009Active
1029 Keith Avenue, Berkeley, Usa,

Director18 March 2005Active
Roppeleghs, West End Lane, Haslemere, England, GU27 2EN

Director10 September 2012Active
Chilcompton, Green Lane, Aspley Guise, Milton Keynes, England, MK17 8EN

Director10 September 2012Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Director16 February 2005Active

People with Significant Control

Mr Robert Denzil Johnson
Notified on:26 January 2023
Status:Active
Date of birth:August 1964
Nationality:American
Country of residence:England
Address:Chilcompton, Green Lane, Milton Keynes, England, MK17 8EN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Andrew Usherwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Chilcompton, Green Lane, Milton Keynes, England, MK17 8EN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Christopher Little
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Chilcompton, Green Lane, Milton Keynes, England, MK17 8EN
Nature of control:
  • Voting rights 50 to 75 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Officers

Termination director company with name termination date.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-05Accounts

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-09-05Other

Legacy.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Change person secretary company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.