UKBizDB.co.uk

POOLEYS FLIGHT EQUIPMENT LIMITED

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

This company is commonly known as Pooleys Flight Equipment Limited. The company was founded 53 years ago and was given the registration number 01002436. The firm's registered office is in ABINGDON. You can find them at 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:POOLEYS FLIGHT EQUIPMENT LIMITED
Company Number:01002436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Secretary19 September 2000Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director01 March 2008Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director19 July 2012Active
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director13 March 2003Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary27 February 1998Active
Felden Grange, Felden, Hemel Hempstead, HP3 0BL

Secretary-Active
114 Colne Road, Twickenham, TW2 6QN

Secretary08 November 1995Active
2 Michael's Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR

Director04 December 2009Active
19, Macdonald Court, Larbert, FK5 4FR

Director01 March 2008Active
13 Bowling Green Road, Cranfield, Bedford, MK43 0ET

Director-Active
Felden Grange, Felden, Hemel Hempstead, HP3 0BL

Director-Active
Aviat House, Mill Road, Cranfield, Bedford, MK43 0JG

Director16 October 1998Active
Felden Grange, Felden, Hemel Hempstead, HP3 0BL

Director23 September 1992Active
6 Collingwood Court, Shoreham Beach, Shoreham By Sea, BN43 5SB

Director27 March 2002Active
Aviat House, Mill Road, Cranfield, Bedford, MK43 0JG

Director-Active

People with Significant Control

Mrs Emma Helena Ross Pooley
Notified on:04 December 2017
Status:Active
Date of birth:September 1982
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sebastian Robert John Pooley
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:2 Michaels Court, Hanney Road, Abingdon, OX13 5HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Change to a person with significant control.

Download
2019-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Address

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

Download
2015-10-23Officers

Termination director company with name termination date.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-05Officers

Change person director company with change date.

Download
2014-10-07Address

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

Download

Copyright © 2024. All rights reserved.