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..
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 | : |
|
Registered Address | : | 2 Michaels Court Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Secretary | 19 September 2000 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 01 March 2008 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 19 July 2012 | Active |
2 Michaels Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 13 March 2003 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Secretary | 27 February 1998 | Active |
Felden Grange, Felden, Hemel Hempstead, HP3 0BL | Secretary | - | Active |
114 Colne Road, Twickenham, TW2 6QN | Secretary | 08 November 1995 | Active |
2 Michael's Court, Hanney Road, Southmoor, Abingdon, England, OX13 5HR | Director | 04 December 2009 | Active |
19, Macdonald Court, Larbert, FK5 4FR | Director | 01 March 2008 | Active |
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 | Director | 16 October 1998 | Active |
Felden Grange, Felden, Hemel Hempstead, HP3 0BL | Director | 23 September 1992 | Active |
6 Collingwood Court, Shoreham Beach, Shoreham By Sea, BN43 5SB | Director | 27 March 2002 | Active |
Aviat House, Mill Road, Cranfield, Bedford, MK43 0JG | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-08 | Address | Change registered office address company with date old address new address. | Download |
2015-10-23 | Officers | Termination director company with name termination date. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-05 | Officers | Change person director company with change date. | Download |
2014-10-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.