This company is commonly known as Skyward Flight Training Limited. The company was founded 12 years ago and was given the registration number 07946493. The firm's registered office is in BURY ST EDMUNDS. You can find them at Skyward Flight Training Rougham Tower Avenue, Rougham Airfield, Bury St Edmunds, Suffolk. This company's SIC code is 85590 - Other education n.e.c..
Name | : | SKYWARD FLIGHT TRAINING LIMITED |
---|---|---|
Company Number | : | 07946493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Skyward Flight Training Rougham Tower Avenue, Rougham Airfield, Bury St Edmunds, Suffolk, United Kingdom, IP32 7QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Skyward Flight Training, Rougham Tower Avenue, Rougham Airfield, Bury St Edmunds, United Kingdom, IP32 7QB | Director | 13 February 2012 | Active |
Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St. Edmunds, United Kingdom, IP28 6JY | Director | 13 February 2012 | Active |
Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St. Edmunds, United Kingdom, IP28 6JY | Director | 13 February 2012 | Active |
6, Norfolk House, Williamsport Way, Needham Market, England, IP6 8RW | Director | 12 December 2019 | Active |
Suite 6, Norfolk House, Williamsport Way, Needham Market, England, IP6 8RW | Corporate Director | 25 January 2019 | Active |
Synnova Group Ltd | ||
Notified on | : | 25 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 6, Norfolk House, Needham Market, England, IP6 8RW |
Nature of control | : |
|
Captain Jeffery Carlisle-Dodd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Saxon House, Moseleys Farm Business Centre, Bury St. Edmunds, IP28 6JY |
Nature of control | : |
|
Mrs Patricia Anne Carlisle-Dodd | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | Saxon House, Moseleys Farm Business Centre, Bury St. Edmunds, IP28 6JY |
Nature of control | : |
|
Mr Christopher Shepherd-Rose | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Skyward Flight Training, Rougham Tower Avenue, Bury St Edmunds, United Kingdom, IP32 7QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2023-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-12 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Appoint corporate director company with name date. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.