UKBizDB.co.uk

SKYPARK FLIGHT CENTRE LIMITED

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

This company is commonly known as Skypark Flight Centre Limited. The company was founded 12 years ago and was given the registration number 07717771. The firm's registered office is in DROITWICH. You can find them at Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SKYPARK FLIGHT CENTRE LIMITED
Company Number:07717771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom, WR9 0QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Secretary26 July 2011Active
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Director26 July 2011Active
Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, United Kingdom, WR9 0QH

Director26 July 2011Active
4, Clos Gwastir, Castle View, Caerphilly, United Kingdom, CF83 1TD

Corporate Secretary26 July 2011Active
4, Clos Gwastir, Castle View, Caerphilly, United Kingdom, CF83 1TD

Director26 July 2011Active

People with Significant Control

Mr Stephen Anthony Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Significant influence or control
Mrs Kathryn Janet Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Significant influence or control
Skypark (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oakmoore Court, Kingswood Road, Droitwich, United Kingdom, WR9 0QH
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Persons with significant control

Change to a person with significant control.

Download
2019-12-20Address

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

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-21Officers

Change person secretary company with change date.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Accounts

Change account reference date company previous shortened.

Download
2018-01-09Address

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

Download

Copyright © 2024. All rights reserved.