UKBizDB.co.uk

FLIGHTLINE SUPPORT LIMITED

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

This company is commonly known as Flightline Support Limited. The company was founded 41 years ago and was given the registration number 01654588. The firm's registered office is in WITNEY. You can find them at Lakeside Industrial Park Cotswold Dene, Standlake, Witney, Oxfordshire. This company's SIC code is 29100 - Manufacture of motor vehicles.

Company Information

Name:FLIGHTLINE SUPPORT LIMITED
Company Number:01654588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29100 - Manufacture of motor vehicles
  • 29202 - Manufacture of trailers and semi-trailers
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Lakeside Industrial Park Cotswold Dene, Standlake, Witney, Oxfordshire, OX29 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, England, WS11 7XT

Director29 October 2021Active
Orchard House, 52a New Yatt Road, Witney, OX28 1PA

Secretary-Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, OX29 7PL

Director29 February 2016Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, England, OX29 7PL

Director01 May 2020Active
53 Slayley View Road, Barlborough, Chesterfield, S43 4UQ

Director02 January 2008Active
Deans Farm House Eynsham Road, Sutton, Witney, OX29 5RZ

Director-Active
Orchard House, 52a New Yatt Road, Witney, OX28 1PA

Director04 March 2004Active
Orchard House 52a New Yatt Road, Witney, OX28 1PA

Director01 January 1996Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, England, OX29 7PL

Director14 June 2018Active
Mabel's View, Sutton Lane, Sutton, Witney, United Kingdom, OX29 5RU

Director01 August 2006Active
Estcourt House, 70 Park Road, Stapleton Village, Bristol, England, BS16 1AU

Director01 November 2014Active
10 Agapinoras Ave, Aphrodite Hills,, Paphos, Cyprus,

Director-Active
25 Burford Road, Witney, OX28 6DP

Director-Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, OX29 7PL

Director29 February 2016Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, United Kingdom, OX29 7PL

Director01 June 2011Active
Green Oaks, Peartree Lane, Little Common, Bexhill-On-Sea, United Kingdom, TN39 4NS

Director25 May 2010Active
New Park Farmhouse, Murcott, OX5 2RH

Director07 January 2002Active
Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, OX29 7PL

Director01 November 2016Active
6, St Peter's Close, Cassington, Witney, OX29 4DX

Director09 September 2004Active

People with Significant Control

Flofuel Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Flofuel Limited, Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, United Kingdom, OX29 7PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Officers

Change person director company with change date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Address

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

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-09Accounts

Accounts with accounts type small.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-07Accounts

Accounts with accounts type small.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Change account reference date company current extended.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-29Accounts

Accounts with accounts type small.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.