UKBizDB.co.uk

FLYING TIME LIMITED

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

This company is commonly known as Flying Time Limited. The company was founded 18 years ago and was given the registration number 05781356. The firm's registered office is in SHOREHAM BY SEA. You can find them at Wingfield House Cecil Pashley Way, Brighton City Airport, Shoreham By Sea, West Sussex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:FLYING TIME LIMITED
Company Number:05781356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2006
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Wingfield House Cecil Pashley Way, Brighton City Airport, Shoreham By Sea, West Sussex, England, BN43 5FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Secretary13 April 2006Active
Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director01 March 2020Active
Bimsells, Cowbeech, Hailsham, BN27 3JG

Director13 April 2006Active
Wingfield House, Cecil Pashley Way, Brighton City Airport, Shoreham By Sea, England, BN43 5FF

Director01 December 2012Active
Wingfield House, Cecil Pashley Way, Brighton City Airport, Shoreham By Sea, England, BN43 5FF

Director09 December 2016Active
11 Saint Aubyns, Hove, East Sussex, BN3 2TG

Director01 March 2016Active
Flat 4, 11 St Aubyns, Hove, BN3 2TG

Director13 April 2006Active

People with Significant Control

Closer Partners (Sussex) Ltd
Notified on:19 March 2020
Status:Active
Country of residence:England
Address:The Old Casino, 28 Fourth Avenue, Hove, England, BN3 2PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Jonathan Candelon
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Wingfield House, Cecil Pashley Way, Shoreham By Sea, England, BN43 5FF
Nature of control:
  • Significant influence or control
Richard Rust
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:Wingfield House, Cecil Pashley Way, Shoreham By Sea, England, BN43 5FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anthony Realff
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-27Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Insolvency

Liquidation disclaimer notice.

Download
2023-07-22Address

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

Download
2023-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-15Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-22Officers

Change person secretary company with change date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-07Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.