UKBizDB.co.uk

FLYING COLOURS SURREY LIMITED

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

This company is commonly known as Flying Colours Surrey Limited. The company was founded 21 years ago and was given the registration number 04600308. The firm's registered office is in ASCOT. You can find them at 2 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:FLYING COLOURS SURREY LIMITED
Company Number:04600308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2002
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:2 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire, England, SL5 9FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director19 August 2022Active
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Secretary28 November 2018Active
Ashling, 88 The Street, Shalford, Guildford, GU4 8BN

Secretary25 November 2002Active
8 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Secretary11 July 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 November 2002Active
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Director03 September 2020Active
45 Cornfields, Farncombe, Godalming, GU7 3PH

Director25 November 2002Active
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX

Director25 November 2002Active
Ashling, 88 The Street, Shalford, Guildford, GU4 8BN

Director25 November 2002Active
Arch House, The Common, Cranleigh, GU6 8RZ

Director19 June 2014Active
8 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW

Director19 June 2014Active
2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE

Director16 April 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 November 2002Active

People with Significant Control

Mr Neville Taylor
Notified on:19 August 2022
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Flying Colours Finance Limited
Notified on:22 September 2017
Status:Active
Country of residence:England
Address:2 Queens Square, Ascot Business Park, 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
Olympic Wealth Fund Spc
Notified on:06 April 2016
Status:Active
Country of residence:Barbados
Address:Suite 5, Omni Corporate Centre, Speightstown, Barbados,
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
2023-10-16Restoration

Bona vacantia company.

Download
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Address

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

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination secretary company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-15Address

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

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2022-02-15Officers

Change person secretary company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Address

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

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type small.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Address

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

Download
2019-07-29Address

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

Download

Copyright © 2024. All rights reserved.