UKBizDB.co.uk

FLIGHTFORM UK LIMITED

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

This company is commonly known as Flightform Uk Limited. The company was founded 26 years ago and was given the registration number 03409965. 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 UK LIMITED
Company Number:03409965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1997
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

Secretary02 September 1997Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Secretary01 April 2006Active
87 Lynton Road, Chesham, HP5 2BS

Secretary10 January 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 July 1997Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director16 December 1997Active
Redwall 22 Clifton Road, Chesham Bois, HP6 5PU

Director02 September 1997Active
Brockwell Farm, Butlers Cross, Aylesbury, HP17 0UX

Director02 September 1997Active
The Laurels, Duffield Bank Duffield Road, Derby, DE56 4BG

Director26 February 2004Active
Scot House, Matford Park Road, Marsh Barton Trading Estate, Exeter, England, EX2 8AW

Director01 April 2006Active
120 East Road, London, N1 6AA

Nominee Director28 July 1997Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director16 December 1997Active
Hobbs Green Farm Church Lane, Odell, Bedford, MK43 7AB

Director16 December 1997Active
Cornerstone 17 Palatine Grove, Heatherton Village Littleover, Derby, DE23 3RR

Director26 February 2004Active

People with Significant Control

Highcliffe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Scot House, Matford Park Road, Exeter, England, EX2 8AW
Nature of control:
  • Ownership of shares 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 (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
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2020-01-05Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination secretary company with name termination date.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type dormant.

Download
2015-11-16Address

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

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-01Accounts

Accounts with accounts type dormant.

Download
2013-07-31Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.