UKBizDB.co.uk

PRESTIGE FLIGHTS LIMITED

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

This company is commonly known as Prestige Flights Limited. The company was founded 9 years ago and was given the registration number 09357500. The firm's registered office is in RINGWOOD. You can find them at 1 Fridays Court, High Street, Ringwood, Hampshire. This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:PRESTIGE FLIGHTS LIMITED
Company Number:09357500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:1 Fridays Court, High Street, Ringwood, Hampshire, BH24 1JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director05 July 2021Active
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director12 September 2022Active
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director05 July 2021Active
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA

Secretary16 December 2014Active
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA

Director01 January 2016Active
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA

Director16 December 2014Active
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA

Director16 December 2014Active
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA

Director16 December 2014Active
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA

Director16 December 2014Active
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA

Director01 January 2016Active

People with Significant Control

Etg Bidco1 Ltd
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:71, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas John Dixon
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:1 Fridays Court, High Street, Ringwood, BH24 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Corinthia Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100a, High Street, Hampton, England, TW12 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Nash
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:1 Fridays Court, High Street, Ringwood, BH24 1JA
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 (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
2024-03-09Gazette

Gazette filings brought up to date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-04-27Accounts

Accounts with accounts type small.

Download
2022-02-19Address

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

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-11-16Auditors

Auditors resignation company.

Download
2021-08-07Accounts

Accounts with accounts type small.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.