UKBizDB.co.uk

FLYING TRADE GROUP PLC

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

This company is commonly known as Flying Trade Group Plc. The company was founded 34 years ago and was given the registration number 02407688. The firm's registered office is in HARWICH. You can find them at Europa House Europa Way, Parkstone, Harwich, Essex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLYING TRADE GROUP PLC
Company Number:02407688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Europa House Europa Way, Parkstone, Harwich, Essex, CO12 4PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Way, Parkstone, Harwich, CO12 4PT

Secretary-Active
Europa House, Europa Way, Parkstone, Harwich, CO12 4PT

Director25 May 2010Active
Europa House, Europa Way, Parkstone, Harwich, CO12 4PT

Director-Active
Europa House, Europa Way, Parkstone, Harwich, CO12 4PT

Director07 June 2017Active
Shaftesbury House Clacton Road, Elmstead Market, Colchester, CO7 7DB

Director31 December 2001Active
Europa House, Europa Way, Parkstone, CO12 4PT

Director-Active
3 Downs Valley, Hartley, Kent, DA3 7RA

Director01 September 2007Active

People with Significant Control

Mr Kewal Singh Dulai
Notified on:02 August 2023
Status:Active
Date of birth:June 1944
Nationality:British
Address:Europa House, Europa Way, Harwich, CO12 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Chandanjit Kaur
Notified on:21 March 2023
Status:Active
Date of birth:July 1948
Nationality:Indian
Address:Europa House, Europa Way, Harwich, CO12 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kewal Singh Dulai
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Europa House, Europa Way, Harwich, CO12 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Chandan Kaur Dulai
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:Indian
Address:Europa House, Europa Way, Harwich, CO12 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sukhjit Singh Dulai
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Europa House, Europa Way, Harwich, CO12 4PT
Nature of control:
  • Ownership of shares 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 (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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type group.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type group.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type group.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type group.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.