UKBizDB.co.uk

SKYWARD FLIGHT TRAINING LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Skyward Flight Training, Rougham Tower Avenue, Rougham Airfield, Bury St Edmunds, United Kingdom, IP32 7QB

Director13 February 2012Active
Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St. Edmunds, United Kingdom, IP28 6JY

Director13 February 2012Active
Saxon House, Moseleys Farm Business Centre, Fornham All Saints, Bury St. Edmunds, United Kingdom, IP28 6JY

Director13 February 2012Active
6, Norfolk House, Williamsport Way, Needham Market, England, IP6 8RW

Director12 December 2019Active
Suite 6, Norfolk House, Williamsport Way, Needham Market, England, IP6 8RW

Corporate Director25 January 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint corporate director company with name date.

Download
2019-02-04Address

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

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.