UKBizDB.co.uk

SOLWAY FLYERS 2010 LIMITED

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

This company is commonly known as Solway Flyers 2010 Limited. The company was founded 13 years ago and was given the registration number 07438790. The firm's registered office is in KENDAL. You can find them at 5 Rochester Gardens, Oxenholme, Kendal, Cumbria. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:SOLWAY FLYERS 2010 LIMITED
Company Number:07438790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:5 Rochester Gardens, Oxenholme, Kendal, Cumbria, England, LA9 7TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Monteith Place,, Blantyre, United Kingdom, G72 9AN

Secretary22 February 2021Active
22, Mcleod Green, North Berwick, Scotland, EH39 5GY

Director24 May 2012Active
4, Eden Close, Cargo, Carlisle, England, CA6 4AP

Director08 March 2020Active
Hill Top, Kellah, Haltwhistle, United Kingdom, NE49 0JL

Director15 December 2021Active
The Old Rectory, Scaleby, Carlisle, England, CA6 4LJ

Director25 June 2018Active
12, St. Bridget's Close, Brigham, United Kingdom, CA13 0DJ

Director18 February 2022Active
3, The Glebe, Wetheral, Carlisle, United Kingdom, CA4 8EY

Director23 April 2019Active
Glebe Farm, Low Burns, St Johns In The Vale, Keswick, England, CA12 4RR

Director24 May 2012Active
18 Monteith Place, Monteith Place, Blantyre, Glasgow, Scotland, G72 9AN

Director24 May 2012Active
36, High Rigg, Brigham, Cockermouth, England, CA13 0TA

Director01 February 2019Active
Hopesyke Cottage, Sandysike, Longtown, Carlisle, United Kingdom, CA6 5SS

Director15 September 2016Active
Newburgh, Milton, Crocketford, Dumfries, Scotland, DG2 8QR

Secretary01 January 2012Active
Room 2, 1st Floor, Lifestyle Building, Rear 64 Main Street, Cockermouth, England, CA13 9LU

Secretary01 October 2014Active
18, Low Road Close, Cockermouth, United Kingdom, CA13 0GU

Secretary01 April 2012Active
14a, Main Street, Cockermouth, United Kingdom, CA13 9LQ

Corporate Secretary12 November 2010Active
18, Low Road Close, Cockermouth, United Kingdom, CA13 0GU

Director24 May 2012Active
11, Loughbrow Park, Hexham, England, NE46 2QD

Director04 May 2021Active
6, East Camus Place, Edinburgh, Scotland, EH10 6QZ

Director15 March 2016Active
Rosedale, Warrenhill Road, Collin, Dumfries, Scotland, DG1 4PN

Director01 March 2020Active
Room 2, 1st Floor, Lifestyle Building, Rear 64 Main Street, Cockermouth, CA13 9LU

Director01 November 2017Active
2, Mountainhall Court, Dumfries, Scotland, DG1 4YY

Director24 May 2012Active
Room 2, 1st Floor, Lifestyle Building, Rear 64 Main Street, Cockermouth, CA13 9LU

Director24 May 2012Active
5, Rochester Gardens, Oxenholme, Kendal, England, LA9 7TE

Director01 November 2017Active
5, Rochester Gardens, Oxenholme, Kendal, England, LA9 7TE

Director10 October 2017Active
19 Irthing Park, Irthing Park, Brampton, United Kingdom, CA8 1EB

Director15 September 2016Active
19, Irthing Park, Brampton, Great Britain, CA8 1EB

Director01 August 2016Active
Hopesyke Cottage, Sandysike, Longtown, Carlisle, Great Britain, CA6 5SS

Director14 September 2016Active
Hopesyke Cottage, Sandysike, Longtown, Carlisle, England, CA6 5SS

Director14 September 2016Active
22, Naworth Drive, Carlisle, England, CA3 0DD

Director12 November 2010Active

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
2024-02-20Gazette

Gazette dissolved voluntary.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-23Dissolution

Dissolution application strike off company.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-08-10Address

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

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Address

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

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Officers

Appoint person secretary company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.