FLIGHTFORM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLIGHTFORM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02590136
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLIGHTFORM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FLIGHTFORM LIMITED located?

    Registered Office Address
    Scot House Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FLIGHTFORM LIMITED?

    Previous Company Names
    Company NameFromUntil
    THRIFTY RENT-A-CAR SYSTEM (UK) LIMITEDJun 14, 1991Jun 14, 1991
    BREAMCO 67 LIMITEDMar 08, 1991Mar 08, 1991

    What are the latest accounts for FLIGHTFORM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FLIGHTFORM LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for FLIGHTFORM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    Satisfaction of charge 19 in full

    2 pagesMR04

    Satisfaction of charge 20 in full

    1 pagesMR04

    Satisfaction of charge 22 in full

    1 pagesMR04

    Satisfaction of charge 23 in full

    1 pagesMR04

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Change of details for Scot Group Holdings Ltd as a person with significant control on Nov 28, 2018

    2 pagesPSC05

    Who are the officers of FLIGHTFORM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANCOCK, Roger Owen
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    England
    Director
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    England
    EnglandBritishDirector41413770004
    SPOKES, Nigel Clive
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    England
    Director
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    England
    EnglandBritishDirector21585800004
    BURTON, Andrew
    Redwall 22 Clifton Road
    HP6 5PU Chesham Bois
    Buckinghamshire
    Secretary
    Redwall 22 Clifton Road
    HP6 5PU Chesham Bois
    Buckinghamshire
    BritishCompany Director52868850001
    BURTON, Janet Beatrice
    Brockwell Farm
    Butlers Cross
    HP17 0UX Aylesbury
    Buckinghamshire
    Secretary
    Brockwell Farm
    Butlers Cross
    HP17 0UX Aylesbury
    Buckinghamshire
    British49725070001
    GRANADOS, Peter Edwin
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    England
    Secretary
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    England
    BritishDirector63614410003
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishChartered Accountant21483450001
    REW, John Leslie
    87 Lynton Road
    HP5 2BS Chesham
    Buckinghamshire
    Secretary
    87 Lynton Road
    HP5 2BS Chesham
    Buckinghamshire
    British102560990001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    Nominee Secretary
    Bedford Row
    WC1R 4LR London
    52
    900002310001
    BETZ, Jay Alan
    9931 E 97th Street
    Tulsa
    FOREIGN Oklahoma 74133 Usa
    Director
    9931 E 97th Street
    Tulsa
    FOREIGN Oklahoma 74133 Usa
    AmericanVice President35754330001
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritishCompany Director29331220001
    BRANDOM, Mark Ronald
    31 Highover Park
    HP7 0BP Amersham
    Buckinghamshire
    Director
    31 Highover Park
    HP7 0BP Amersham
    Buckinghamshire
    BritishCompany Director56712660002
    BURTON, Andrew
    Redwall 22 Clifton Road
    HP6 5PU Chesham Bois
    Buckinghamshire
    Director
    Redwall 22 Clifton Road
    HP6 5PU Chesham Bois
    Buckinghamshire
    EnglandBritishCompany Director52868850001
    BURTON, Andrew
    Redwall 22 Clifton Road
    HP6 5PU Chesham Bois
    Buckinghamshire
    Director
    Redwall 22 Clifton Road
    HP6 5PU Chesham Bois
    Buckinghamshire
    EnglandBritishCompany Director52868850001
    BURTON, Robert James
    Brockwell Farm
    Butlers Cross
    HP17 0UX Aylesbury
    Buckinghamshire
    Director
    Brockwell Farm
    Butlers Cross
    HP17 0UX Aylesbury
    Buckinghamshire
    BritishCompany Director49725120003
    EASTON, Guy Jonathan
    Lower House
    Lower Road
    HP27 0NU Princes Risborough
    Buckinghamshire
    Director
    Lower House
    Lower Road
    HP27 0NU Princes Risborough
    Buckinghamshire
    EnglandBritishCompany Director125965760001
    FINN, Trevor Garry
    The Laurels
    Duffield Bank Duffield Road
    DE56 4BG Derby
    Director
    The Laurels
    Duffield Bank Duffield Road
    DE56 4BG Derby
    United KingdomBritishDirector2652610013
    GALLAGHER, Caroline
    Holly Cottage
    142 Ship Lane
    GU14 8BJ Farnborough
    Hampshire
    Director
    Holly Cottage
    142 Ship Lane
    GU14 8BJ Farnborough
    Hampshire
    BritishCompany Director102561150001
    GRANADOS, Peter Edwin
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    England
    Director
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    England
    EnglandBritishDirector63614410003
    HILDEBRAND, Steven Brent
    2504 West College Street
    Tulsa
    Oklahoma 74012-3323
    Usa
    Director
    2504 West College Street
    Tulsa
    Oklahoma 74012-3323
    Usa
    American18382590001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishChartered Accountant21483450001
    INGREY-SENN, Andrew Charles
    Hobbs Green Farm Church Lane
    Odell
    MK43 7AB Bedford
    Bedfordshire
    Director
    Hobbs Green Farm Church Lane
    Odell
    MK43 7AB Bedford
    Bedfordshire
    EnglandBritishCompany Director14238890001
    KIRKMAN, Richard
    Sprungstr 5
    FOREIGN Unterageri 6312
    Switzerland
    Director
    Sprungstr 5
    FOREIGN Unterageri 6312
    Switzerland
    AmericanGeneral Manager10666170001
    MILLER, Mary
    7707 S Yole 914
    Tulsa Ok 74136
    FOREIGN Tulsa
    Oklahoma 74136
    Usa
    Director
    7707 S Yole 914
    Tulsa Ok 74136
    FOREIGN Tulsa
    Oklahoma 74136
    Usa
    AmericanRent A Car10859520001
    RYAN, John Patrick
    8 Mount Way
    HP27 9BQ Princes Risborough
    Buckinghamshire
    Director
    8 Mount Way
    HP27 9BQ Princes Risborough
    Buckinghamshire
    United KingdomBritishDirector112971730001
    TAYLOR, Kathryn
    2819 East 27
    FOREIGN Tulsa
    Oklahoma 74114
    Usa
    Director
    2819 East 27
    FOREIGN Tulsa
    Oklahoma 74114
    Usa
    AmericanCompany Vice President-General Counsel10859530001
    WILCOX, William Paul
    Cothall Cross Lanes
    Chalfont Common
    SL9 0LU Gerrards Cross
    Buckinghamshire
    Director
    Cothall Cross Lanes
    Chalfont Common
    SL9 0LU Gerrards Cross
    Buckinghamshire
    BritishCompany Director56712680001
    BREAMS CORPORATE SERVICES
    16 Bedford Street
    Covent Garden
    WC2E 9HF London
    Nominee Director
    16 Bedford Street
    Covent Garden
    WC2E 9HF London
    900002300001
    BREAMS REGISTRARS AND NOMINEES LIMITED
    Bedford Row
    WC1R 4LR London
    52
    Nominee Director
    Bedford Row
    WC1R 4LR London
    52
    900002310001

    Who are the persons with significant control of FLIGHTFORM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highcliffe Holdings Limited
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    Devon
    England
    May 02, 2016
    Matford Park Road
    Marsh Barton Trading Estate
    EX2 8AW Exeter
    Scot House
    Devon
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number9710645
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0