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.
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 | : |
|
Registered Address | : | Cobham Plc, Brook Road, Wimborne, Dorset, BH21 2BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Secretary | 24 November 2020 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 09 March 2020 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 09 February 2021 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Secretary | 30 January 2009 | Active |
61 Menteith View, Dunblane, FK15 0PD | Secretary | 19 June 2008 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Secretary | 31 May 2019 | Active |
1 Speldhurst Road, London, W4 1BX | Secretary | 30 September 2008 | Active |
The Rise 18 Highland Road, Wimborne, BH21 2QN | Secretary | 22 December 2006 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 31 October 2006 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Director | 05 May 2017 | Active |
Cobham, Brook Road, Wimborne, England, BH21 2BJ | Director | 09 March 2020 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Director | 22 December 2006 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Director | 01 January 2017 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Director | 22 December 2006 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Director | 01 May 2013 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Director | 22 December 2006 | Active |
Cobham Plc, Brook Road, Wimborne, BH21 2BJ | Director | 22 December 2006 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Director | 31 October 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Accounts | Accounts with accounts type small. | Download |
2023-08-14 | Officers | Change person director company with change date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-12 | Capital | Legacy. | Download |
2021-02-12 | Insolvency | Legacy. | Download |
2021-02-12 | Resolution | Resolution. | Download |
2021-02-08 | Capital | Capital allotment shares. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Resolution | Resolution. | Download |
2020-12-19 | Accounts | Accounts with accounts type full. | Download |
2020-11-27 | Officers | Termination secretary company with name termination date. | Download |
2020-11-27 | Officers | Appoint person secretary company with name date. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.