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.
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 | : |
|
Registered Address | : | 1 Fridays Court, High Street, Ringwood, Hampshire, BH24 1JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE | Director | 05 July 2021 | Active |
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE | Director | 12 September 2022 | Active |
11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE | Director | 05 July 2021 | Active |
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA | Secretary | 16 December 2014 | Active |
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA | Director | 01 January 2016 | Active |
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA | Director | 16 December 2014 | Active |
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA | Director | 16 December 2014 | Active |
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA | Director | 16 December 2014 | Active |
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA | Director | 16 December 2014 | Active |
1 Fridays Court, High Street, Ringwood, United Kingdom, BH24 1JA | Director | 01 January 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-09 | Gazette | Gazette filings brought up to date. | Download |
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-05 | Gazette | Gazette notice compulsory. | Download |
2023-08-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Gazette | Gazette filings brought up to date. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-09-20 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Accounts | Accounts with accounts type small. | Download |
2022-02-19 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-11-16 | Auditors | Auditors resignation company. | Download |
2021-08-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.