UKBizDB.co.uk

FLIGHT REFUELLING LIMITED

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

This company is commonly known as Flight Refuelling Limited. The company was founded 17 years ago and was given the registration number 05982952. The firm's registered office is in WIMBORNE. You can find them at Cobham Plc, Brook Road, Wimborne, Dorset. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:FLIGHT REFUELLING LIMITED
Company Number:05982952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Secretary24 November 2020Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director09 March 2020Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director09 February 2021Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Secretary30 January 2009Active
61 Menteith View, Dunblane, FK15 0PD

Secretary19 June 2008Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Secretary31 May 2019Active
1 Speldhurst Road, London, W4 1BX

Secretary30 September 2008Active
The Rise 18 Highland Road, Wimborne, BH21 2QN

Secretary22 December 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary31 October 2006Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director05 May 2017Active
Cobham, Brook Road, Wimborne, England, BH21 2BJ

Director09 March 2020Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director22 December 2006Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director01 January 2017Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director22 December 2006Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director01 May 2013Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director22 December 2006Active
Cobham Plc, Brook Road, Wimborne, BH21 2BJ

Director22 December 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director31 October 2006Active

People with Significant Control

Cobham Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:41-43 Basepoint Business Centre, Aviation Park West, Christchurch, England, BH23 6NX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Address

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

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-12Capital

Capital statement capital company with date currency figure.

Download
2021-02-12Capital

Legacy.

Download
2021-02-12Insolvency

Legacy.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-08Capital

Capital allotment shares.

Download
2021-01-28Address

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

Download
2020-12-22Resolution

Resolution.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-11-27Officers

Termination secretary company with name termination date.

Download
2020-11-27Officers

Appoint person secretary company with name date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.