This company is commonly known as Flyhigh Ltd. The company was founded 20 years ago and was given the registration number 04802206. The firm's registered office is in LONDON. You can find them at Winnington House 2 Woodberry Grove, Finchley, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | FLYHIGH LTD |
---|---|---|
Company Number | : | 04802206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2003 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 2 Woodberry Grove, Finchley, London, United Kingdom, N12 0DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
141 Bajo, Avenida Mallorca, Playa De Nules, Spain, 12529 | Director | 26 May 2021 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 01 September 2016 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 01 September 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Secretary | 02 September 2013 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 31 July 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 17 June 2003 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 01 September 2015 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Director | 17 July 2014 | Active |
Unit 5, Jupiter House, Calleva, Park, Aldermaston, Reading, RG7 8NN | Director | 02 September 2013 | Active |
Unit 5, Jupiter House, Calleva, Park, Aldermaston, Reading, RG7 8NN | Director | 03 August 2010 | Active |
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR | Director | 21 July 2017 | Active |
Unit 5, Jupiter House, Calleva, Park, Aldermaston, Reading, RG7 8NN | Director | 01 September 2016 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 21 July 2017 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 01 September 2016 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 01 September 2015 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8NN | Corporate Director | 02 September 2013 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 31 July 2006 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 17 June 2003 | Active |
Salvador Trinxet Llorca | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | Spanish |
Country of residence | : | Spain |
Address | : | 141 Bajo, Avenida Mallorca, Playa De Nules, Spain, 12529 |
Nature of control | : |
|
@Ukplc Client Director Ltd | ||
Notified on | : | 17 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Jupiter House, Calleva Park, Reading, England, RG7 8NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-16 | Gazette | Gazette dissolved compulsory. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-05-27 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Gazette | Gazette filings brought up to date. | Download |
2017-09-12 | Gazette | Gazette notice compulsory. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-06 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Officers | Appoint corporate director company with name date. | Download |
2017-07-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.