UKBizDB.co.uk

FLIGHT CONNECTION LIMITED

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

This company is commonly known as Flight Connection Limited. The company was founded 52 years ago and was given the registration number 01044344. The firm's registered office is in LONDON. You can find them at 93 Newman Street, , London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:FLIGHT CONNECTION LIMITED
Company Number:01044344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1972
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:93 Newman Street, London, W1T 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Secretary13 October 2009Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director01 March 2015Active
2, Hilliards Court, Chester Business Park, Chester, United Kingdom, CH4 9PX

Director13 October 2009Active
12 Nant Y Coed, Mold, CH7 1NX

Secretary04 December 2008Active
63 Badger Close, Stoughton, Guildford, GU2 6PJ

Secretary-Active
April Cottage, 2 Church Lane, Henfield, BN5 9NY

Secretary23 December 1998Active
Mount Manor House 16 The Mount, Guildford, GU2 4HS

Secretary30 June 1997Active
Chertsey House, Pannells Court, Guildford, GU1 4EU

Secretary29 September 1995Active
61, Moss Lane, Bramhall, SK7 1EG

Secretary04 September 2009Active
Mount Manor House, 16 The Mount, Guildford, GU2 5HS

Secretary24 January 1997Active
65 Kings Drive, Hassocks, BN6 8DY

Secretary02 November 2007Active
Forsters Farm, Bedingham, Bungay, NR35 2AU

Director19 March 1996Active
6 Le Pre Cirano, Murat Le Quaire, France, 63150

Director01 December 1995Active
Bank House, 32a High Street, Tarporley, CW6 0DX

Director04 December 2008Active
The Cottage, Wincombe Road, Brighton, BN1 5AR

Director01 April 1995Active
April Cottage, 2 Church Lane, Henfield, BN5 9NY

Director01 November 1995Active
152a Portland Road, Hove, BN3 5QL

Director01 November 1995Active
86 Maple Drive, Burgess Hill, RH15 8DJ

Director01 January 1994Active
13 Church Lane, Upton By Chester, CH2 1DJ

Director04 December 2008Active
Woodacre, Old Domewood, Copthorne, RH10 3HD

Director20 October 1993Active
14 Forest Park, Maresfield, TN22 2NA

Director-Active

People with Significant Control

Mr Vinod Patel
Notified on:25 February 2017
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:2, Hilliards Court, Chester, United Kingdom, CH4 9PX
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.