This company is commonly known as Flightpike Limited. The company was founded 40 years ago and was given the registration number 01788768. The firm's registered office is in ULVERSTON. You can find them at The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria. This company's SIC code is 41100 - Development of building projects.
Name | : | FLIGHTPIKE LIMITED |
---|---|---|
Company Number | : | 01788768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1984 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tower Daltongate Business Centre, Daltongate, Ulverston, Cumbria, England, LA12 7AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 The Gardens, Dane Ghyll Park, Barrow In Furness, United Kingdom, LA14 4RE | Secretary | 09 April 2014 | Active |
18, West Avenue, Barrow In Furness, England, LA13 9AX | Director | 30 April 1994 | Active |
18 West Avenue, Barrow In Furness, LA13 9AX | Director | - | Active |
10 The Gardens, Dane Ghyll Park, Barrow In Furness, United Kingdom, LA14 4RE | Director | 30 April 1994 | Active |
52 Croslands Park, Barrow In Furness, LA13 9NH | Secretary | - | Active |
52 Croslands Park, Barrow In Furness, LA13 9NH | Director | - | Active |
Future Drop Ltd | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Tower, Daltongate Business Centre, Ulverston, England, LA12 7AJ |
Nature of control | : |
|
Mrs Joyce Amy Gabriel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 The Gardens, Dane Ghyll Park, Barrow-In-Furness, England, LA14 4RE |
Nature of control | : |
|
Mrs Joyce Amy Gabriel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52 Croslands Park, Barrow In Furness, England, LA13 9NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-09 | Resolution | Resolution. | Download |
2021-12-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Officers | Change person secretary company with change date. | Download |
2017-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-06 | Officers | Change person director company with change date. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.