UKBizDB.co.uk

FLYLIGHT AIRSPORTS LIMITED

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

This company is commonly known as Flylight Airsports Limited. The company was founded 29 years ago and was given the registration number 03018177. The firm's registered office is in NORTHAMPTON. You can find them at Sywell Aerodrome, Sywell, Northampton, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:FLYLIGHT AIRSPORTS LIMITED
Company Number:03018177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Sywell Aerodrome, Sywell, Northampton, NN6 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Caernarvon Way, Banbury, OX16 0PG

Secretary31 January 1997Active
24 Windmill Avenue, Blisworth, United Kingdom, NN7 3EQ

Director01 October 1996Active
Eagle House, 28 Billing Road, Northampton, England, NN1 5AJ

Director01 October 2005Active
37 Caernarvon Way, Banbury, OX16 0PG

Director03 February 1995Active
8 Morefields, Tring, HP23 5EU

Secretary03 February 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 February 1995Active
8 Morefields, Tring, HP23 5EU

Director03 February 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 February 1995Active

People with Significant Control

Mr Paul Michael Dewhurst
Notified on:01 June 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:37, Caernarvon Way, Banbury, England, OX16 0PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Harold Ashman
Notified on:01 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:24, Windmill Avenue, Northampton, England, NN7 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stewart Neil Bond
Notified on:01 June 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Eagle House, Billing Road, Northampton, England, NN1 5AJ
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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-12Officers

Change person director company with change date.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-08-11Officers

Change person director company with change date.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Officers

Change person director company with change date.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.