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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 19 August 2022 | Active |
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Secretary | 28 November 2018 | Active |
Ashling, 88 The Street, Shalford, Guildford, GU4 8BN | Secretary | 25 November 2002 | Active |
8 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Secretary | 11 July 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 2002 | Active |
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Director | 03 September 2020 | Active |
45 Cornfields, Farncombe, Godalming, GU7 3PH | Director | 25 November 2002 | Active |
1301 Ocean House, The Ring, Bracknell, England, RG12 1AX | Director | 25 November 2002 | Active |
Ashling, 88 The Street, Shalford, Guildford, GU4 8BN | Director | 25 November 2002 | Active |
Arch House, The Common, Cranleigh, GU6 8RZ | Director | 19 June 2014 | Active |
8 Godalming Business Centre, Woolsack Way, Godalming, England, GU7 1XW | Director | 19 June 2014 | Active |
2, Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 16 April 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Restoration | Bona vacantia company. | Download |
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-01 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination secretary company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2022-02-15 | Officers | Change person secretary company with change date. | Download |
2022-02-14 | Officers | Change person director company with change date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2019-11-27 | Accounts | Accounts with accounts type small. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-07-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.