DAVIDSTOW FLYING CLUB LIMITED

Register to unlock more data on OkredoRegister

DAVIDSTOW FLYING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05903144

Incorporation date

11/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

The Clubhouse, Davidstow, Airfield, Nr Davidstow, Camelford, Cornwall PL32 9YFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2006)
dot icon21/02/2026
Micro company accounts made up to 2025-08-31
dot icon08/08/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon06/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon25/05/2025
Micro company accounts made up to 2024-08-31
dot icon04/07/2024
Register inspection address has been changed from C/O Wiliam Andrews Hillcrest Hillcrest Farm Maxworthy Launceston Cornwall PL15 8LY England to North Tregeare Farn Tresmeer Launceston Cornwall PL15 8QX
dot icon04/07/2024
Register inspection address has been changed from North Tregeare Farn Tresmeer Launceston Cornwall PL15 8QX England to North Tregeare Farm Tresmeer Launceston Cornwall PL15 8QX
dot icon03/07/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-08-31
dot icon05/01/2024
Appointment of Mr Maldwyn Martin Paul Evans as a director on 2022-11-06
dot icon10/05/2023
Micro company accounts made up to 2022-08-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon09/05/2023
Termination of appointment of William Banham Andrews as a secretary on 2023-04-30
dot icon20/09/2022
Termination of appointment of James Crawford Boyd as a director on 2022-09-06
dot icon29/06/2022
Micro company accounts made up to 2021-08-31
dot icon11/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon08/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon08/05/2021
Micro company accounts made up to 2020-08-31
dot icon17/12/2020
Memorandum and Articles of Association
dot icon11/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon23/05/2020
Micro company accounts made up to 2019-08-31
dot icon11/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon27/04/2019
Micro company accounts made up to 2018-08-31
dot icon29/10/2018
Director's details changed for Mr James Crawford Boyd on 2018-10-27
dot icon27/10/2018
Director's details changed for Mr James Crawford Boyd on 2018-10-27
dot icon27/10/2018
Director's details changed for Mr John Roger Gardiner on 2018-10-10
dot icon27/10/2018
Director's details changed for Mr James Crawford Boyd on 2018-03-02
dot icon03/09/2018
Termination of appointment of William Banham Andrews as a director on 2018-09-02
dot icon11/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-08-31
dot icon06/09/2017
Termination of appointment of Joseph Afred Edward Bowen as a director on 2017-09-03
dot icon05/09/2017
Appointment of Mr James Crawford Boyd as a director on 2017-09-03
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon16/01/2017
Micro company accounts made up to 2016-08-31
dot icon12/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon11/06/2016
Register(s) moved to registered inspection location C/O Wiliam Andrews Hillcrest Hillcrest Farm Maxworthy Launceston Cornwall PL15 8LY
dot icon16/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/08/2015
Annual return made up to 2015-08-11 no member list
dot icon19/08/2015
Register(s) moved to registered office address The Clubhouse, Davidstow Airfield, Nr Davidstow Camelford Cornwall PL32 9YF
dot icon19/08/2015
Termination of appointment of Eric John Girling as a director on 2014-08-31
dot icon26/10/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-11 no member list
dot icon06/06/2014
Appointment of Mr John Gardiner as a director
dot icon05/06/2014
Termination of appointment of Neil Smith as a director
dot icon15/03/2014
Appointment of Mr Stephen Wood Tallamy as a director
dot icon09/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/10/2013
Appointment of Mr Stephen Wood Tallamy as a director
dot icon12/10/2013
Termination of appointment of Michael Cumpston as a director
dot icon20/08/2013
Annual return made up to 2013-08-11 no member list
dot icon13/12/2012
Appointment of Mr Neil Smith as a director
dot icon13/12/2012
Termination of appointment of James Coventry as a director
dot icon26/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon03/09/2012
Annual return made up to 2012-08-11 no member list
dot icon24/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/08/2011
Annual return made up to 2011-08-11 no member list
dot icon16/08/2011
Register(s) moved to registered inspection location
dot icon16/08/2011
Appointment of Mr Michael Robert Cumpston as a director
dot icon16/08/2011
Register inspection address has been changed
dot icon16/08/2011
Appointment of Mr Joseph Afred Edward Bowen as a director
dot icon15/08/2011
Termination of appointment of James Barker as a director
dot icon14/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/08/2010
Annual return made up to 2010-08-11 no member list
dot icon20/08/2010
Director's details changed for James Barker on 2010-08-11
dot icon20/08/2010
Director's details changed for Eric John Girling on 2010-08-11
dot icon20/08/2010
Director's details changed for James Wellington Coventry on 2010-08-11
dot icon15/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-08-11 no member list
dot icon06/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/08/2008
Annual return made up to 11/08/08
dot icon13/02/2008
New director appointed
dot icon12/02/2008
New director appointed
dot icon11/02/2008
Registered office changed on 11/02/08 from:\venn down:lake, trevalga, boscastle, cornwall, PL35 0EG
dot icon11/02/2008
Director resigned
dot icon02/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon14/08/2007
Annual return made up to 11/08/07
dot icon11/09/2006
Director's particulars changed
dot icon11/09/2006
Director's particulars changed
dot icon11/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.21K
-
0.00
-
-
2022
0
4.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardiner, John Roger
Director
01/06/2014 - Present
2
Andrews, William Banham
Secretary
11/08/2006 - 30/04/2023
-
Evans, Maldwyn Martin Paul
Director
06/11/2022 - Present
-
Tallamy, Stephen Wood
Director
29/09/2013 - Present
-

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 DAVIDSTOW FLYING CLUB LIMITED

DAVIDSTOW FLYING CLUB LIMITED is an(a) Active company incorporated on 11/08/2006 with the registered office located at The Clubhouse, Davidstow, Airfield, Nr Davidstow, Camelford, Cornwall PL32 9YF. There are currently 3 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 DAVIDSTOW FLYING CLUB LIMITED?

toggle

DAVIDSTOW FLYING CLUB LIMITED is currently Active. It was registered on 11/08/2006 .

Where is DAVIDSTOW FLYING CLUB LIMITED located?

toggle

DAVIDSTOW FLYING CLUB LIMITED is registered at The Clubhouse, Davidstow, Airfield, Nr Davidstow, Camelford, Cornwall PL32 9YF.

What does DAVIDSTOW FLYING CLUB LIMITED do?

toggle

DAVIDSTOW FLYING CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for DAVIDSTOW FLYING CLUB LIMITED?

toggle

The latest filing was on 21/02/2026: Micro company accounts made up to 2025-08-31.