UKBizDB.co.uk

TURWESTON FLYING CLUB LIMITED

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

This company is commonly known as Turweston Flying Club Limited. The company was founded 15 years ago and was given the registration number 06864215. The firm's registered office is in BANBURY. You can find them at 10 Manor Park, , Banbury, Oxfordshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:TURWESTON FLYING CLUB LIMITED
Company Number:06864215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:10 Manor Park, Banbury, Oxfordshire, OX16 3TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Punchbowl & Grapes, Main Street, Adstock, Buckingham, England, MK18 2HU

Director31 May 2015Active
Fig Tree House, 55 High Street, Croughton, Brackley, NN13 5LT

Director31 May 2015Active
4, Westfields, Abingdon, United Kingdom, OX14 1BA

Secretary31 March 2009Active
4 Chestnut Close, Aston Clinton, Aylesbury, HP22 5QR

Director31 March 2009Active
4, Westfields, Abingdon, United Kingdom, OX14 1BA

Director31 March 2009Active

People with Significant Control

Simon Mark Braithwaite
Notified on:31 March 2017
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Old Punchbowl & Grapes, Main Street, Buckingham, England, MK18 2HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael John Robinson
Notified on:31 March 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:4, Chestnut Close, Aylesbury, England, HP22 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Captain Paul James Shenton
Notified on:31 March 2017
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Fig Tree House, 55 High Street, Brackley, England, NN13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Address

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

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption full.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.