This company is commonly known as Flying Colours Finance Limited. The company was founded 9 years ago and was given the registration number 09075635. The firm's registered office is in ASCOT. You can find them at 2 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | FLYING COLOURS FINANCE LIMITED |
---|---|---|
Company Number | : | 09075635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Secretary | 27 June 2023 | Active |
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Director | 22 January 2019 | Active |
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Director | 09 August 2022 | Active |
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Director | 07 October 2016 | Active |
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Director | 06 June 2014 | Active |
1, Ingleman Place, The Lawn, Lincoln, England, LN1 3BU | Director | 26 April 2023 | Active |
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Secretary | 22 January 2019 | Active |
56, Blackheath Park, London, United Kingdom, SE3 9SJ | Director | 27 January 2015 | Active |
2 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 22 January 2019 | Active |
Flying Colours Holdings Limited | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1301 Ocean House, The Ring, Bracknell, England, RG12 1AX |
Nature of control | : |
|
Mr Guy Bruce Myles | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2023-06-28 | Officers | Appoint person secretary company with name date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-06-30 | Change of name | Certificate change of name company. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-02-14 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-04-14 | Capital | Second filing capital allotment shares. | Download |
2021-04-12 | Capital | Capital allotment shares. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Capital | Capital allotment shares. | Download |
2020-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.