UKBizDB.co.uk

FLIGHTSPARES LIMITED

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

This company is commonly known as Flightspares Limited. The company was founded 62 years ago and was given the registration number 00718149. The firm's registered office is in LONDON. You can find them at C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FLIGHTSPARES LIMITED
Company Number:00718149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1962
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary01 March 2024Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director19 April 2018Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director14 January 2022Active
19 North Drive, Maylandsea, CM3 6AG

Secretary-Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Secretary31 July 2007Active
54 High Street, Flitton, MK45 5DY

Secretary31 January 1997Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary14 January 2022Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Secretary06 December 1999Active
2nd Floor, Cardinal Place, 80 Victoria Street, London, England, SW1E 5JL

Director07 March 2011Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director28 November 2008Active
19 North Drive, Maylandsea, CM3 6AG

Director03 February 1994Active
9 Orthwaite, Stukeley Meadows, Huntingdon, PE18 6UZ

Director01 June 1998Active
4 Foxmeadows, Benfleet, SS7 3AR

Director01 June 1998Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director06 December 1999Active
15a Gloucester Terrace, Thorpe Bay, Southend On Sea, SS1 3AZ

Director-Active
10a, St Catherines Road, Ruislip, England, HA4 7RU

Director17 December 2008Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director19 April 2018Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director21 April 2017Active
19 Beech Close, Alderholt, Fordingbridge, SP6 3DG

Director01 April 1996Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director-Active
1 Cedar Copse, Bromley, BR1 2NY

Director-Active
54 High Street, Flitton, MK45 5DY

Director20 March 1997Active
97 Wyatts Drive, Thorpe Bay, Southend On Sea, SS1 3DE

Director06 March 1992Active
75 Ashley Road, Epsom, KT18 5BN

Director01 November 1994Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director06 December 1999Active
180 Longfield Lane, Cheshunt, Waltham Cross, EN7 6AQ

Director31 July 2007Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Director31 July 2007Active
1845 N.W.99th Avenue, Plantation, Usa, 33322

Director03 February 1994Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director26 November 2013Active
St Valley, Ramsden Park Road Ramsden Bellhouse, Billericay,

Director-Active
Glendale 86 Rectory Avenue, Ashingdon, SS4 3AP

Director01 January 1997Active
69 Hervey Road, Blackheath, London, SE3 8BX

Director-Active

People with Significant Control

Smiths Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:255, Blackfriars Road, London, England, SE1 9AX
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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Officers

Change person secretary company.

Download
2022-01-25Officers

Termination secretary company with name termination date.

Download
2022-01-25Officers

Second filing of director appointment with name.

Download
2022-01-18Officers

Appoint person secretary company with name date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.