UKBizDB.co.uk

FLYING SERVICE ENGINEERING (SALES) LIMITED

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

This company is commonly known as Flying Service Engineering (sales) Limited. The company was founded 58 years ago and was given the registration number 00877142. The firm's registered office is in CHIPPERFIELD. You can find them at Field Bungalow, Langley Road, Chipperfield, Hertfordshire. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:FLYING SERVICE ENGINEERING (SALES) LIMITED
Company Number:00877142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1966
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Field Bungalow, Langley Road, Chipperfield, Hertfordshire, England, WD4 9JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Field Bungalow, Langley Road, Chipperfield, England, WD4 9JG

Secretary-Active
Field Bungalow, Langley Road, Chipperfield, England, WD4 9JG

Director-Active
5 Box Lane, Boxmoor, Hemel Hempstead, HP3 0DH

Director-Active

People with Significant Control

Mr John Burne
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:Caversfield, Water End Road, Berkhamsted, HP4 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs May Edith Burne
Notified on:06 April 2016
Status:Active
Date of birth:September 1926
Nationality:British
Country of residence:United Kingdom
Address:42 King Edward Court, Windsor, United Kingdom, SL4 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Burne
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Field Bungalow, Langley Road, Chipperfield, England, WD4 9JG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Change person secretary company with change date.

Download
2020-09-01Officers

Change person director company with change date.

Download
2020-09-01Persons with significant control

Change to a person with significant control.

Download
2020-08-20Address

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

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Officers

Change person secretary company with change date.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Address

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

Download
2018-04-09Persons with significant control

Change to a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Capital

Capital cancellation shares.

Download
2018-03-21Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.