UKBizDB.co.uk

FLYING COLOURS FINANCE LIMITED

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

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Secretary27 June 2023Active
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Director22 January 2019Active
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Director09 August 2022Active
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Director07 October 2016Active
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Director06 June 2014Active
1, Ingleman Place, The Lawn, Lincoln, England, LN1 3BU

Director26 April 2023Active
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Secretary22 January 2019Active
56, Blackheath Park, London, United Kingdom, SE3 9SJ

Director27 January 2015Active
2 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director22 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2024-03-28Accounts

Accounts with accounts type small.

Download
2023-06-28Officers

Appoint person secretary company with name date.

Download
2023-06-28Officers

Termination secretary company with name termination date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-07-15Address

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

Download
2022-06-30Change of name

Certificate change of name company.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-09-16Address

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

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-04-14Capital

Second filing capital allotment shares.

Download
2021-04-12Capital

Capital allotment shares.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Capital

Capital allotment shares.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.