FLYBEAM LIMITED

Register to unlock more data on OkredoRegister

FLYBEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05677578

Incorporation date

17/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alex House, 260-268 Chapel Street, Salford M3 5JZCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2006)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon01/03/2026
Application to strike the company off the register
dot icon25/08/2025
Total exemption full accounts made up to 2025-07-31
dot icon09/08/2025
Previous accounting period extended from 2025-01-31 to 2025-07-31
dot icon18/03/2025
Satisfaction of charge 4 in full
dot icon07/02/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon03/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon30/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon21/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/03/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon02/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/03/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon15/03/2010
Director's details changed for Christopher John Hudson on 2009-10-01
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon26/01/2009
Return made up to 17/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon18/08/2008
Secretary appointed michael hayton
dot icon12/08/2008
Appointment terminated director and secretary colin farmer
dot icon12/08/2008
Total exemption small company accounts made up to 2007-01-31
dot icon04/02/2008
Return made up to 17/01/08; full list of members
dot icon04/02/2008
Registered office changed on 04/02/08 from: alex house 26-268 chapel street salford manchester M3 5JZ
dot icon20/02/2007
Return made up to 17/01/07; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Particulars of mortgage/charge
dot icon21/04/2006
Resolutions
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed;new director appointed
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT
dot icon06/04/2006
Ad 20/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+61.99 % *

* during past year

Cash in Bank

£50,274.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
195.45K
-
0.00
64.96K
-
2022
0
199.93K
-
0.00
31.04K
-
2023
0
230.50K
-
0.00
50.27K
-
2023
0
230.50K
-
0.00
50.27K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

230.50K £Ascended15.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.27K £Ascended61.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Howard
Nominee Secretary
17/01/2006 - 20/02/2006
3129
Tester, William Andrew Joseph
Nominee Director
17/01/2006 - 20/02/2006
5145
Farmer, Colin Edward
Director
20/02/2006 - 01/07/2008
6
Farmer, Colin Edward
Secretary
20/02/2006 - 01/07/2008
-
Hayton, Michael
Secretary
01/07/2008 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLYBEAM LIMITED

FLYBEAM LIMITED is an(a) Active company incorporated on 17/01/2006 with the registered office located at Alex House, 260-268 Chapel Street, Salford M3 5JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FLYBEAM LIMITED?

toggle

FLYBEAM LIMITED is currently Active. It was registered on 17/01/2006 .

Where is FLYBEAM LIMITED located?

toggle

FLYBEAM LIMITED is registered at Alex House, 260-268 Chapel Street, Salford M3 5JZ.

What does FLYBEAM LIMITED do?

toggle

FLYBEAM LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FLYBEAM LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.