FLIGHTFORM LIMITED
Overview
Company Name | FLIGHTFORM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02590136 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FLIGHTFORM LIMITED?
Company Name | From | Until |
---|---|---|
THRIFTY RENT-A-CAR SYSTEM (UK) LIMITED | Jun 14, 1991 | Jun 14, 1991 |
BREAMCO 67 LIMITED | Mar 08, 1991 | Mar 08, 1991 |
What are the latest accounts for FLIGHTFORM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FLIGHTFORM LIMITED?
Last Confirmation Statement Made Up To | Mar 08, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for FLIGHTFORM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||
Satisfaction of charge 24 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||
Satisfaction of charge 19 in full | 2 pages | MR04 | ||
Satisfaction of charge 20 in full | 1 pages | MR04 | ||
Satisfaction of charge 22 in full | 1 pages | MR04 | ||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 08, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Scot Group Holdings Ltd as a person with significant control on Nov 28, 2018 | 2 pages | PSC05 | ||
Who are the officers of FLIGHTFORM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANCOCK, Roger Owen | Director | Matford Park Road Marsh Barton Trading Estate EX2 8AW Exeter Scot House England | England | British | Director | 41413770004 | ||||
SPOKES, Nigel Clive | Director | Matford Park Road Marsh Barton Trading Estate EX2 8AW Exeter Scot House England | England | British | Director | 21585800004 | ||||
BURTON, Andrew | Secretary | Redwall 22 Clifton Road HP6 5PU Chesham Bois Buckinghamshire | British | Company Director | 52868850001 | |||||
BURTON, Janet Beatrice | Secretary | Brockwell Farm Butlers Cross HP17 0UX Aylesbury Buckinghamshire | British | 49725070001 | ||||||
GRANADOS, Peter Edwin | Secretary | Matford Park Road Marsh Barton Trading Estate EX2 8AW Exeter Scot House England | British | Director | 63614410003 | |||||
HOLROYD, John | Secretary | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Chartered Accountant | 21483450001 | |||||
REW, John Leslie | Secretary | 87 Lynton Road HP5 2BS Chesham Buckinghamshire | British | 102560990001 | ||||||
BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Secretary | Bedford Row WC1R 4LR London 52 | 900002310001 | |||||||
BETZ, Jay Alan | Director | 9931 E 97th Street Tulsa FOREIGN Oklahoma 74133 Usa | American | Vice President | 35754330001 | |||||
BRAMALL, Douglas Charles Antony | Director | Warren Farm Warren Lane Brearton HG3 3DB Harrogate | United Kingdom | British | Company Director | 29331220001 | ||||
BRANDOM, Mark Ronald | Director | 31 Highover Park HP7 0BP Amersham Buckinghamshire | British | Company Director | 56712660002 | |||||
BURTON, Andrew | Director | Redwall 22 Clifton Road HP6 5PU Chesham Bois Buckinghamshire | England | British | Company Director | 52868850001 | ||||
BURTON, Andrew | Director | Redwall 22 Clifton Road HP6 5PU Chesham Bois Buckinghamshire | England | British | Company Director | 52868850001 | ||||
BURTON, Robert James | Director | Brockwell Farm Butlers Cross HP17 0UX Aylesbury Buckinghamshire | British | Company Director | 49725120003 | |||||
EASTON, Guy Jonathan | Director | Lower House Lower Road HP27 0NU Princes Risborough Buckinghamshire | England | British | Company Director | 125965760001 | ||||
FINN, Trevor Garry | Director | The Laurels Duffield Bank Duffield Road DE56 4BG Derby | United Kingdom | British | Director | 2652610013 | ||||
GALLAGHER, Caroline | Director | Holly Cottage 142 Ship Lane GU14 8BJ Farnborough Hampshire | British | Company Director | 102561150001 | |||||
GRANADOS, Peter Edwin | Director | Matford Park Road Marsh Barton Trading Estate EX2 8AW Exeter Scot House England | England | British | Director | 63614410003 | ||||
HILDEBRAND, Steven Brent | Director | 2504 West College Street Tulsa Oklahoma 74012-3323 Usa | American | 18382590001 | ||||||
HOLROYD, John | Director | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Chartered Accountant | 21483450001 | |||||
INGREY-SENN, Andrew Charles | Director | Hobbs Green Farm Church Lane Odell MK43 7AB Bedford Bedfordshire | England | British | Company Director | 14238890001 | ||||
KIRKMAN, Richard | Director | Sprungstr 5 FOREIGN Unterageri 6312 Switzerland | American | General Manager | 10666170001 | |||||
MILLER, Mary | Director | 7707 S Yole 914 Tulsa Ok 74136 FOREIGN Tulsa Oklahoma 74136 Usa | American | Rent A Car | 10859520001 | |||||
RYAN, John Patrick | Director | 8 Mount Way HP27 9BQ Princes Risborough Buckinghamshire | United Kingdom | British | Director | 112971730001 | ||||
TAYLOR, Kathryn | Director | 2819 East 27 FOREIGN Tulsa Oklahoma 74114 Usa | American | Company Vice President-General Counsel | 10859530001 | |||||
WILCOX, William Paul | Director | Cothall Cross Lanes Chalfont Common SL9 0LU Gerrards Cross Buckinghamshire | British | Company Director | 56712680001 | |||||
BREAMS CORPORATE SERVICES | Nominee Director | 16 Bedford Street Covent Garden WC2E 9HF London | 900002300001 | |||||||
BREAMS REGISTRARS AND NOMINEES LIMITED | Nominee Director | Bedford Row WC1R 4LR London 52 | 900002310001 |
Who are the persons with significant control of FLIGHTFORM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Highcliffe Holdings Limited | May 02, 2016 | Matford Park Road Marsh Barton Trading Estate EX2 8AW Exeter Scot House Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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