UKBizDB.co.uk

FLIGHTPIKE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
10 The Gardens, Dane Ghyll Park, Barrow In Furness, United Kingdom, LA14 4RE

Secretary09 April 2014Active
18, West Avenue, Barrow In Furness, England, LA13 9AX

Director30 April 1994Active
18 West Avenue, Barrow In Furness, LA13 9AX

Director-Active
10 The Gardens, Dane Ghyll Park, Barrow In Furness, United Kingdom, LA14 4RE

Director30 April 1994Active
52 Croslands Park, Barrow In Furness, LA13 9NH

Secretary-Active
52 Croslands Park, Barrow In Furness, LA13 9NH

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-05-09Address

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

Download
2022-05-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-09Resolution

Resolution.

Download
2021-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Officers

Change person secretary company with change date.

Download
2017-09-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Officers

Termination director company with name termination date.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.