UKBizDB.co.uk

FLIGHTCONTROL LIMITED

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

This company is commonly known as Flightcontrol Limited. The company was founded 20 years ago and was given the registration number 05124895. The firm's registered office is in FARNHAM. You can find them at Maxwell & Co, 9 Abbey Business Park, Monks Walk, Farnham, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLIGHTCONTROL LIMITED
Company Number:05124895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Maxwell & Co, 9 Abbey Business Park, Monks Walk, Farnham, Surrey, England, GU9 8HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Old Road, Row Town, Addlestone, England, KT15 1EW

Secretary26 February 2020Active
18, Woodham Park Road, Woodham, Addlestone, KT15 3ST

Director01 June 2007Active
32, Merton Road, London, England, SW18 1QX

Director18 November 2019Active
23, Old Road, Addlestone, England, KT15 1EW

Director31 July 2022Active
Riverdale, Hamm Court, Weybridge, England, KT13 8YF

Director08 January 2020Active
10, Sussex Gardens, Fleet, United Kingdom, GU51 2TL

Director01 December 2011Active
23, Old Road, Addlestone, England, KT15 1EW

Director26 February 2020Active
23, Old Road, Row Town, Addlestone, England, KT15 1EW

Director06 November 2017Active
105 Albert Road, Epsom, KT17 4EN

Secretary01 August 2005Active
29 Ossington Street, London, W2 4LZ

Secretary11 May 2004Active
Hawk House, Heath Lane, Farnham, United Kingdom, GU9 0PU

Secretary01 June 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary11 May 2004Active
105 Albert Road, Epsom, KT17 4EN

Director01 August 2005Active
10 White Beam Way, Tadworth, KT20 5DL

Director01 June 2007Active
21, First Street, London, England, SW3 2LB

Director01 July 2008Active
Harley Cottage, Stockley Road, Heddington, Calne, England, SN11 0PS

Director09 January 2015Active
34, Blakes Avenue, New Malden, KT3 6RL

Director01 June 2007Active
45 Le Grand Pin, 58 Avenue Georges Pompidou, Sainte-Maxime, France, 83120

Director01 July 2007Active
214 Epsom Road, Merrow, Guildford, GU1 2RA

Director11 May 2004Active
23 The Green, Epsom, KT17 3JS

Director01 August 2005Active
78, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Director21 February 2012Active
Hawk House, Heath Lane, Farnham, United Kingdom, GU9 0PU

Director01 June 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director11 May 2004Active

People with Significant Control

Mr Jeffrey Allen Toms
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Hawk House, Heath Lane, Farnham, United Kingdom, GU9 0PU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-02-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Address

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

Download
2021-07-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-02-26Officers

Appoint person secretary company with name date.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-26Officers

Termination secretary company with name termination date.

Download
2020-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Address

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

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.