FLIGHTFORM LIMITED

Register to unlock more data on OkredoRegister

FLIGHTFORM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02590136

Incorporation date

08/03/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1991)
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon14/10/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon03/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon01/11/2024
Satisfaction of charge 16 in full
dot icon30/10/2024
Satisfaction of charge 15 in full
dot icon30/10/2024
Satisfaction of charge 24 in full
dot icon12/09/2024
Satisfaction of charge 10 in full
dot icon12/09/2024
Satisfaction of charge 1 in full
dot icon12/09/2024
Satisfaction of charge 17 in full
dot icon12/09/2024
Satisfaction of charge 18 in full
dot icon12/09/2024
Satisfaction of charge 19 in full
dot icon12/09/2024
Satisfaction of charge 20 in full
dot icon12/09/2024
Satisfaction of charge 22 in full
dot icon12/09/2024
Satisfaction of charge 23 in full
dot icon19/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon05/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon12/03/2019
Change of details for Scot Group Holdings Ltd as a person with significant control on 2018-11-28
dot icon05/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon03/04/2018
Termination of appointment of Peter Edwin Granados as a director on 2018-04-01
dot icon03/04/2018
Termination of appointment of Peter Edwin Granados as a secretary on 2018-04-01
dot icon20/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon28/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon16/11/2015
Registered office address changed from 12 Marsh Barton Road Marsh Barton Industrial Estate Exeter Devon EX2 8LW to Scot House Matford Park Road Marsh Barton Trading Estate Exeter EX2 8AW on 2015-11-16
dot icon04/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon31/07/2013
Accounts for a dormant company made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon23/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon26/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon07/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon15/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon24/11/2009
Director's details changed for Mr Peter Edwin Granados on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Roger Owen Hancock on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Nigel Clive Spokes on 2009-11-24
dot icon24/11/2009
Director's details changed for Mr Peter Edwin Granados on 2009-11-24
dot icon24/11/2009
Secretary's details changed for Mr Peter Edwin Granados on 2009-11-24
dot icon19/11/2009
Auditor's resignation
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 08/03/08; full list of members
dot icon27/03/2008
Director's change of particulars / roger hancock / 14/09/2007
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon30/07/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon13/03/2007
Return made up to 08/03/07; full list of members
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon11/04/2006
New director appointed
dot icon11/04/2006
New secretary appointed;new director appointed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Secretary resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Registered office changed on 11/04/06 from: flightform house halifax road, cressex business park, high wycombe buckinghamshire HP12 3SN
dot icon21/03/2006
Return made up to 08/03/06; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 08/03/05; full list of members
dot icon17/01/2005
New director appointed
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Secretary resigned
dot icon04/01/2005
Declaration of assistance for shares acquisition
dot icon04/01/2005
Resolutions
dot icon04/01/2005
Director resigned
dot icon05/05/2004
Director resigned
dot icon05/05/2004
New director appointed
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 08/03/04; full list of members
dot icon19/06/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Return made up to 08/03/03; full list of members
dot icon02/03/2003
Registered office changed on 02/03/03 from: the old court house hughenden road high wycombe buckinghamshire HP13 5DT
dot icon19/11/2002
Particulars of mortgage/charge
dot icon25/06/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 08/03/02; full list of members
dot icon27/09/2001
Director resigned
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 08/03/01; full list of members
dot icon10/04/2001
New director appointed
dot icon05/04/2001
Particulars of mortgage/charge
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon13/04/2000
Return made up to 08/03/00; full list of members
dot icon12/04/2000
Particulars of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon20/12/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon25/06/1999
Return made up to 08/03/99; no change of members
dot icon10/02/1999
Particulars of mortgage/charge
dot icon17/09/1998
Particulars of mortgage/charge
dot icon28/08/1998
Particulars of mortgage/charge
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 08/03/98; full list of members
dot icon04/04/1998
Particulars of mortgage/charge
dot icon04/04/1998
Particulars of mortgage/charge
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
Registered office changed on 01/02/98 from: harlow court otley road beckwithshaw harrogate north yorkshire HG3 1PU
dot icon01/02/1998
Secretary resigned
dot icon29/12/1997
Declaration of assistance for shares acquisition
dot icon29/12/1997
Declaration of assistance for shares acquisition
dot icon20/12/1997
Particulars of mortgage/charge
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Director's particulars changed
dot icon03/04/1997
Return made up to 08/03/97; change of members
dot icon19/02/1997
Director's particulars changed
dot icon10/09/1996
Particulars of mortgage/charge
dot icon04/08/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 08/03/96; full list of members
dot icon06/03/1996
Particulars of mortgage/charge
dot icon03/02/1996
Particulars of mortgage/charge
dot icon12/12/1995
Particulars of mortgage/charge
dot icon07/12/1995
Particulars of mortgage/charge
dot icon02/12/1995
Particulars of mortgage/charge
dot icon11/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
Particulars of mortgage/charge
dot icon11/10/1995
Particulars of mortgage/charge
dot icon30/09/1995
Particulars of mortgage/charge
dot icon21/09/1995
Registered office changed on 21/09/95 from: the old court house hughenden road high wycombe buckinghamshire HP13 5DT
dot icon19/09/1995
Particulars of mortgage/charge
dot icon15/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Declaration of assistance for shares acquisition
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon06/09/1995
New director appointed
dot icon06/09/1995
Secretary resigned;new secretary appointed
dot icon28/07/1995
Full accounts made up to 1994-12-31
dot icon31/03/1995
Return made up to 08/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon18/06/1994
Declaration of satisfaction of mortgage/charge
dot icon11/03/1994
Return made up to 08/03/94; full list of members
dot icon21/01/1994
Director resigned
dot icon21/01/1994
Registered office changed on 21/01/94 from: 137-143 high street sutton surrey SM1 1JH
dot icon14/12/1993
New director appointed
dot icon12/12/1993
Accounting reference date shortened from 30/06 to 31/12
dot icon08/12/1993
Director resigned
dot icon01/12/1993
Resolutions
dot icon16/11/1993
Memorandum and Articles of Association
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Ad 21/10/93--------- £ si 217900@1=217900 £ ic 128661/346561
dot icon16/11/1993
£ nc 1000000/1175000 21/10/93
dot icon15/11/1993
£ ic 171561/128661 27/09/93 £ sr 42900@1=42900
dot icon28/10/1993
Accounts for a medium company made up to 1993-06-30
dot icon26/10/1993
Resolutions
dot icon05/09/1993
New director appointed
dot icon04/08/1993
Director resigned
dot icon04/08/1993
New director appointed
dot icon31/03/1993
Return made up to 08/03/93; no change of members
dot icon08/01/1993
Accounts for a small company made up to 1992-06-30
dot icon19/05/1992
Director resigned;new director appointed
dot icon19/05/1992
Return made up to 08/03/92; full list of members
dot icon20/12/1991
Registered office changed on 20/12/91 from: victoria house desborough street high wycombe bucks HP11 2NF
dot icon26/09/1991
Director resigned;new director appointed
dot icon19/09/1991
Particulars of contract relating to shares
dot icon19/09/1991
Ad 16/08/91--------- £ si 171559@1
dot icon06/09/1991
Ad 16/08/91--------- £ si 171559@1=171559 £ ic 2/171561
dot icon03/09/1991
Secretary resigned;new secretary appointed
dot icon28/08/1991
Particulars of mortgage/charge
dot icon28/08/1991
Director resigned;new director appointed
dot icon28/08/1991
Director resigned;new director appointed
dot icon28/08/1991
Registered office changed on 28/08/91 from: 16 bedford street covent garden london WC2E 9HF
dot icon28/08/1991
Resolutions
dot icon28/08/1991
Resolutions
dot icon28/08/1991
£ nc 1000/1000000 16/08/91
dot icon28/08/1991
Accounting reference date extended from 30/11 to 30/06
dot icon26/08/1991
Particulars of mortgage/charge
dot icon06/08/1991
Certificate of change of name
dot icon20/06/1991
New director appointed
dot icon20/06/1991
Accounting reference date notified as 30/11
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Director resigned;new director appointed
dot icon14/06/1991
Certificate of change of name
dot icon08/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Guy Jonathan
Director
22/01/1998 - 01/04/2006
6
Mr Andrew Burton
Director
16/08/1991 - 15/12/1997
21
Mr Andrew Burton
Director
22/01/1998 - 01/04/2006
21
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Director
08/03/1991 - 05/06/1991
288
BREAMS REGISTRARS AND NOMINEES LIMITED
Nominee Secretary
08/03/1991 - 16/08/1991
288

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 FLIGHTFORM LIMITED

FLIGHTFORM LIMITED is an(a) Active company incorporated on 08/03/1991 with the registered office located at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW. 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 FLIGHTFORM LIMITED?

toggle

FLIGHTFORM LIMITED is currently Active. It was registered on 08/03/1991 .

Where is FLIGHTFORM LIMITED located?

toggle

FLIGHTFORM LIMITED is registered at Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter EX2 8AW.

What does FLIGHTFORM LIMITED do?

toggle

FLIGHTFORM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for FLIGHTFORM LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-08 with no updates.