ADVANTAGE FLIGHTS LIMITED

Register to unlock more data on OkredoRegister

ADVANTAGE FLIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02115027

Incorporation date

25/03/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O Burnetts, Victoria House Wavell Drive, Rosehill Industrial Estate, Carlisle CA1 2STCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1987)
dot icon19/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/05/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon12/04/2024
Registered office address changed from C/O Burnetts, Victoria House Wavell Drive Rosehill Carlisle England to C/O Burnetts, Victoria House Wavell Drive Rosehill Industrial Estate Carlisle CA1 2st on 2024-04-12
dot icon15/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon26/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon29/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon08/12/2021
Registered office address changed from 15-21 Provost Street London N1 7NH to C/O Burnetts, Victoria House Wavell Drive Rosehill Carlisle on 2021-12-08
dot icon18/06/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon08/12/2020
Director's details changed for Mr Paul Thomas Enrico Nunn on 2020-12-03
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon30/04/2020
Cessation of Nicholas George Moser as a person with significant control on 2018-10-31
dot icon30/04/2020
Notification of Advantage Travel Centres Limited as a person with significant control on 2020-04-30
dot icon26/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/10/2019
Appointment of Mr Paul Thomas Enrico Nunn as a director on 2019-10-24
dot icon03/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon04/04/2019
Appointment of Mrs Giulia Maria Said as a director on 2019-04-01
dot icon04/04/2019
Termination of appointment of Keith Alan Webber as a director on 2019-04-01
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/11/2018
Termination of appointment of Nicholas George Moser as a director on 2018-10-31
dot icon27/11/2018
Appointment of Mr Keith Alan Webber as a director on 2018-10-31
dot icon04/05/2018
Confirmation statement made on 2018-04-22 with no updates
dot icon21/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon12/04/2017
Termination of appointment of Colin Shaun O'neill as a director on 2017-02-28
dot icon12/04/2017
Appointment of Mr Nicholas George Moser as a director on 2017-02-28
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon21/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon22/04/2015
Termination of appointment of Gina Margaret Daniels as a secretary on 2015-02-18
dot icon22/04/2015
Termination of appointment of Gina Margaret Daniels as a secretary on 2015-02-18
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/11/2012
Secretary's details changed for Ms Gina Margaret Daniels on 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon07/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon26/01/2011
Registered office address changed from C/O Wise & Co Chartered Accountants the Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 2011-01-26
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon23/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Return made up to 10/06/09; full list of members
dot icon06/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 10/06/08; full list of members
dot icon31/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon23/07/2007
Return made up to 10/06/07; no change of members
dot icon06/07/2007
Secretary resigned
dot icon06/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon06/02/2007
Partial exemption accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 10/06/06; full list of members
dot icon17/03/2006
Partial exemption accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 10/06/05; full list of members
dot icon21/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon02/12/2004
Director resigned
dot icon25/06/2004
Return made up to 10/06/04; full list of members
dot icon04/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon09/07/2003
Return made up to 10/06/03; full list of members
dot icon04/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon06/07/2002
Return made up to 10/06/02; full list of members
dot icon09/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon01/08/2001
New director appointed
dot icon02/07/2001
Return made up to 10/06/01; full list of members
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
Secretary resigned
dot icon20/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon15/08/2000
Return made up to 10/06/00; full list of members
dot icon30/06/2000
New secretary appointed
dot icon30/06/2000
Secretary resigned;director resigned
dot icon02/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon02/11/1999
Return made up to 10/06/99; full list of members
dot icon12/10/1999
Registered office changed on 12/10/99 from: 79-80 margaret street london win 7HB
dot icon14/07/1998
Return made up to 10/06/98; no change of members
dot icon13/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon16/01/1998
Return made up to 10/06/97; no change of members
dot icon18/11/1997
Accounts for a dormant company made up to 1997-03-31
dot icon16/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon08/07/1996
Return made up to 10/06/96; full list of members
dot icon07/12/1995
Registered office changed on 07/12/95 from: 46 oxford street london W1N 9FJ
dot icon31/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon01/09/1995
Certificate of change of name
dot icon24/08/1995
Director resigned;new director appointed
dot icon08/09/1994
Accounts for a dormant company made up to 1994-03-31
dot icon08/09/1994
Return made up to 10/06/94; no change of members
dot icon24/11/1993
New secretary appointed;new director appointed
dot icon16/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon16/09/1993
Return made up to 10/06/93; no change of members
dot icon26/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon26/10/1992
Return made up to 10/06/92; full list of members
dot icon18/02/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon16/02/1992
Return made up to 10/06/91; full list of members
dot icon25/10/1991
Registered office changed on 25/10/91 from: musgrave larkin 43 pall mall london SW1Y 5JG
dot icon14/01/1991
Return made up to 05/06/90; no change of members
dot icon02/01/1991
Accounts for a dormant company made up to 1990-03-31
dot icon13/12/1990
Director resigned;new director appointed
dot icon01/11/1990
New secretary appointed;new director appointed
dot icon01/11/1990
Secretary resigned;director resigned
dot icon08/09/1989
Accounts for a dormant company made up to 1989-03-31
dot icon08/09/1989
Return made up to 10/06/89; full list of members
dot icon10/05/1989
Accounts for a dormant company made up to 1988-03-31
dot icon10/05/1989
Resolutions
dot icon19/04/1989
Return made up to 06/11/88; full list of members
dot icon16/12/1988
Wd 05/12/88 pd 03/02/88--------- £ si 2@1
dot icon02/03/1988
Resolutions
dot icon16/11/1987
Memorandum and Articles of Association
dot icon19/10/1987
Secretary resigned;new secretary appointed
dot icon19/10/1987
Registered office changed on 19/10/87 from: 2 baches street london N1 6EE
dot icon19/10/1987
Director resigned;new director appointed
dot icon15/10/1987
Certificate of change of name
dot icon15/10/1987
Certificate of change of name
dot icon25/03/1987
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Said, Giulia Maria
Director
01/04/2019 - Present
13
Nunn, Paul Thomas Enrico
Director
24/10/2019 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANTAGE FLIGHTS LIMITED

ADVANTAGE FLIGHTS LIMITED is an(a) Active company incorporated on 25/03/1987 with the registered office located at C/O Burnetts, Victoria House Wavell Drive, Rosehill Industrial Estate, Carlisle CA1 2ST. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANTAGE FLIGHTS LIMITED?

toggle

ADVANTAGE FLIGHTS LIMITED is currently Active. It was registered on 25/03/1987 .

Where is ADVANTAGE FLIGHTS LIMITED located?

toggle

ADVANTAGE FLIGHTS LIMITED is registered at C/O Burnetts, Victoria House Wavell Drive, Rosehill Industrial Estate, Carlisle CA1 2ST.

What does ADVANTAGE FLIGHTS LIMITED do?

toggle

ADVANTAGE FLIGHTS LIMITED operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for ADVANTAGE FLIGHTS LIMITED?

toggle

The latest filing was on 19/06/2025: Accounts for a dormant company made up to 2024-09-30.