UKBizDB.co.uk

FLYBE GROUP LIMITED

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

This company is commonly known as Flybe Group Limited. The company was founded 45 years ago and was given the registration number 01373432. The firm's registered office is in EXETER. You can find them at New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FLYBE GROUP LIMITED
Company Number:01373432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1978
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:New Walker Hangar Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

Secretary04 January 2016Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

Director08 July 2019Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, United Kingdom, EX5 2BA

Secretary31 May 2015Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, United Kingdom, EX5 2BA

Secretary23 June 2014Active
9, Silver Terrace, Exeter, United Kingdom, EX4 4JE

Secretary07 March 2014Active
9 Silver Terrace, Exeter, EX4 4JE

Secretary04 April 2007Active
Shutebridge Farm, Marwood Road, Aylesbeare, EX5 2BW

Secretary04 October 2001Active
Osborne Cottage Chapel Street, Sidmouth, EX10 8ND

Secretary03 July 1990Active
Rockmount View, La Vielle Charriere, Trinity, Channel Islands, JE3 5AT

Secretary31 March 2010Active
Rockmount View, La Vielle Charriere, Trinity, Channel Islands, JE3 5AT

Secretary02 October 2003Active
Flybe Group Plc, Jack Walker House, Exeter International Airport, Exeter, United Kingdom, EX5 2HL

Director01 May 2014Active
142 Ribchester Road, Clayton Le Dale, Blackburn, BB1 9EE

Director15 July 1994Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

Director08 July 2019Active
12 Lea Mount Close, Dawlish, EX7 9EP

Director25 August 1998Active
La Poudretterie, La Route Des Pelles, St Martin, Jersey, JE3 6BR

Director11 March 2005Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, United Kingdom, EX5 2BA

Director19 August 2014Active
Flat 3, 26 Lennox Gardens, London, SW1X 0DX

Director28 January 1997Active
Les Creux, St Brelade, Channel Islands, CHANNEL

Director-Active
3, Priory Gardens, London, United Kingdom, W4 1TT

Director01 August 2013Active
58, Elizabeth Court, London, United Kingdom, NW1 6EJ

Director23 April 2012Active
14 Sycamore Drive, Wythall, Birmingham, B47 5QX

Director02 January 1992Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, United Kingdom, EX5 2BA

Director03 March 2015Active
9 Silver Terrace, Exeter, EX4 4JE

Director04 April 2007Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

Director05 November 2013Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

Director11 May 2018Active
22, West End Terrace, Winchester, United Kingdom, SO22 5EN

Director01 April 2006Active
C/O The Walker Family Office, Oak Walk, Mont Fallu, St Peter, Jersey, United Kingdom, JE3 7EF

Director08 July 2010Active
Union House, Union Street, St Helier, CHANNEL

Director-Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

Director01 August 2014Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

Director02 November 2017Active
Shutebridge Farm, Marwood Road, Aylesbeare, EX5 2BW

Director04 October 2001Active
Badgers Hill, Southerton, Ottery St Mary, EX11 1SE

Director24 April 2002Active
Badgers Hill, Southerton, Ottery St Mary, EX11 1SE

Director28 January 1997Active
New Walker Hangar, Exeter International Airport, Clyst Honiton, Exeter, EX5 2BA

Director16 January 2017Active
The Warren Warren Park, West Hill, Ottery St Mary, EX11 1TN

Director12 November 1993Active

People with Significant Control

Connect Airways Limited
Notified on:11 March 2019
Status:Active
Country of residence:England
Address:New Walker Hangar, Exeter International Airport, Exeter, England, EX5 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-12-28Gazette

Gazette dissolved liquidation.

Download
2021-09-28Insolvency

Liquidation compulsory completion.

Download
2021-03-10Insolvency

Liquidation compulsory winding up order.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Change account reference date company previous extended.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-04-05Miscellaneous

Court order.

Download
2019-04-05Incorporation

Re registration memorandum articles.

Download
2019-04-05Change of name

Certificate re registration public limited company to private.

Download
2019-04-05Resolution

Resolution.

Download
2019-04-05Change of name

Reregistration public to private company.

Download
2019-03-19Incorporation

Memorandum articles.

Download
2019-03-19Resolution

Resolution.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-02-04Officers

Change person director company with change date.

Download
2019-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.