UKBizDB.co.uk

FLIGHTFORM LIMITED

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

This company is commonly known as Flightform Limited. The company was founded 33 years ago and was given the registration number 02590136. The firm's registered office is in EXETER. You can find them at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FLIGHTFORM LIMITED
Company Number:02590136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Director01 April 2006Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Director01 April 2006Active
Redwall 22 Clifton Road, Chesham Bois, HP6 5PU

Secretary22 January 1998Active
Brockwell Farm, Butlers Cross, Aylesbury, HP17 0UX

Secretary16 August 1991Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Secretary01 April 2006Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary29 August 1995Active
87 Lynton Road, Chesham, HP5 2BS

Secretary10 January 2005Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Secretary08 March 1991Active
9931 E 97th Street, Tulsa, Oklahoma 74133 Usa, FOREIGN

Director26 July 1993Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director21 October 1993Active
31 Highover Park, Amersham, HP7 0BP

Director22 January 1998Active
16 Bedford Street, Covent Garden, London, WC2E 9HF

Nominee Director08 March 1991Active
Redwall 22 Clifton Road, Chesham Bois, HP6 5PU

Director22 January 1998Active
Redwall 22 Clifton Road, Chesham Bois, HP6 5PU

Director16 August 1991Active
Brockwell Farm, Butlers Cross, Aylesbury, HP17 0UX

Director16 August 1991Active
Lower House, Lower Road, Princes Risborough, HP27 0NU

Director22 January 1998Active
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG

Director26 February 2004Active
Holly Cottage, 142 Ship Lane, Farnborough, GU14 8BJ

Director10 January 2005Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Director01 April 2006Active
2504 West College Street, Tulsa, Usa,

Director16 August 1991Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director01 September 1995Active
Hobbs Green Farm Church Lane, Odell, Bedford, MK43 7AB

Director22 January 1998Active
Sprungstr 5, Unterageri 6312, Switzerland, FOREIGN

Director10 June 1991Active
7707 S Yole 914, Tulsa Ok 74136, Tulsa, Usa, FOREIGN

Director05 June 1991Active
8 Mount Way, Princes Risborough, HP27 9BQ

Director01 April 2001Active
2819 East 27, Tulsa, Usa, FOREIGN

Director05 June 1991Active
Cothall Cross Lanes, Chalfont Common, Gerrards Cross, SL9 0LU

Director22 January 1998Active
52, Bedford Row, London, WC1R 4LR

Corporate Nominee Director08 March 1991Active

People with Significant Control

Highcliffe Holdings Limited
Notified on:02 May 2016
Status:Active
Country of residence:England
Address:Scot House, Matford Park Road, Exeter, England, EX2 8AW
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 (7 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type dormant.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type dormant.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-16Address

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

Download
2015-11-04Accounts

Accounts with accounts type dormant.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type dormant.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.