UKBizDB.co.uk

FLIGHTPRIME LIMITED

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

This company is commonly known as Flightprime Limited. The company was founded 33 years ago and was given the registration number 02589006. The firm's registered office is in ST NEOTS. You can find them at Clifton House, 1 Marston Road, St Neots, Cambridgeshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:FLIGHTPRIME LIMITED
Company Number:02589006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Clifton House, 1 Marston Road, St Neots, Cambridgeshire, PE19 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-3, Cromwell Road, St. Neots, England, PE19 1QN

Director25 May 2021Active
Clifton House, 1 Marston Road, St Neots, Uk, PE19 2HN

Secretary24 January 2002Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary06 March 1991Active
14 Stanwick Avenue, Higher Blackley, Manchester, M9 8PD

Secretary11 March 1991Active
New House Moor Lane, Sturminster Marshall, Wimborne, BH21 4BD

Secretary08 March 1996Active
19 Brandreth Delph, Parbold, WN8 7AQ

Secretary14 February 1994Active
Clifton House, 1 Marston Road, St Neots, Uk, PE19 2HN

Director24 January 2002Active
110 Panorama Road, Poole,

Director08 March 1996Active
Clifton House, 1 Marston Road, St Neots, United Kingdom, PE19 2HN

Director22 July 2013Active
Bindon Grange, Holt, Wimborne, BH21 7DJ

Director08 March 1996Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director06 March 1991Active
19 Brandreth Delph, Parbold, WN8 7AQ

Director11 March 1991Active
Clifton House, 1 Marston Road, St Neots, Uk, PE19 2HN

Director11 October 2000Active
Clifton House, 1 Marston Road, St Neots, United Kingdom, PE19 2HN

Director28 February 2014Active
57 Foremost Mountain Road, Montville, New Jersey, 07045

Director11 October 2000Active
Clifton House, 1 Marston Road, St Neots, Uk, PE19 2HN

Director11 October 2000Active

People with Significant Control

Dolphin Packaging (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Clifton House, Marston Road, St. Neots, England, PE19 2HN
Nature of control:
  • Ownership of shares 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 (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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-16Dissolution

Dissolution application strike off company.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Termination director company with name termination date.

Download
2021-08-03Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type dormant.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download
2017-09-20Officers

Termination secretary company with name termination date.

Download
2017-09-20Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type dormant.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-10-04Accounts

Accounts with accounts type dormant.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.