UKBizDB.co.uk

FLYERS GROUP PLC

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

This company is commonly known as Flyers Group Plc. The company was founded 33 years ago and was given the registration number 02540759. The firm's registered office is in HERTFORD. You can find them at Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, Hertfordshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:FLYERS GROUP PLC
Company Number:02540759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, Hertfordshire, SG13 7EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centro 4, Mandela Street, London, United Kingdom, NW1 0DU

Secretary16 December 2005Active
9, Goffs Crescent, Goffs Oak, Waltham Cross, England, EN7 5JW

Director01 January 2015Active
Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, United Kingdom, SG13 7EW

Director-Active
Centro 4, Mandela Street, London, United Kingdom, NW1 0DU

Director07 December 2007Active
Centro 4, Mandela Street, London, United Kingdom, NW1 0DU

Director01 December 2018Active
17 Northaw Road East, Cuffley, EN6 4LU

Secretary06 May 2003Active
7 Melchbourne Park, Melchbourne, Bedford, MK44 1BD

Secretary-Active
9 The Gateways, Goffs Oak, Waltham Cross, EN7 6SU

Secretary21 June 2000Active
Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, SG13 7EW

Director03 August 2016Active
54 Hazelwood Park Close, Chigwell, IG7 4JJ

Director26 September 2002Active
Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, SG13 7EW

Director30 June 2011Active
54a, Pollard Road, Whetstone, N20 0UD

Director26 October 2000Active
Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, SG13 7EW

Director30 June 2011Active
7 Melchbourne Park, Melchbourne, Bedford, MK44 1BD

Director-Active
The Chase Danesbury, Park Road, Welwyn, AL6 9SS

Director-Active
11 Gable Thorne, Wavendon Gate, Milton Keynes, MK7 7RT

Director-Active
Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, SG13 7EW

Director01 December 2018Active
13, The Crest, London, England, N13 5JT

Director01 December 2014Active
Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, SG13 7EW

Director26 October 2010Active
Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, SG13 7EW

Director07 November 2008Active
Unit 1 Windsor Industrial Estate, 424 Ware Road, Hertford, SG13 7EW

Director14 April 2009Active

People with Significant Control

Mr Abu Talib Jalil
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Centro 4, Mandela Street, London, United Kingdom, NW1 0DU
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2024-01-05Officers

Change person director company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Address

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

Download
2023-09-01Mortgage

Mortgage satisfy charge full.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2022-03-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Change account reference date company current extended.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-12-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.