FLYING COLOURS GROUP LIMITED

Register to unlock more data on OkredoRegister

FLYING COLOURS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03093628

Incorporation date

22/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

2-127 High Road, Loughton, Essex IG10 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1995)
dot icon10/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon03/06/2024
Micro company accounts made up to 2024-01-31
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon07/06/2023
Micro company accounts made up to 2023-01-31
dot icon29/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon14/12/2022
Director's details changed for Mr. Jagdish Samplay on 2022-10-01
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon26/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/04/2018
Confirmation statement made on 2018-03-17 with updates
dot icon24/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/07/2017
Termination of appointment of Sarah Henderson as a secretary on 2017-06-30
dot icon17/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon04/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon28/04/2015
Previous accounting period extended from 2014-07-31 to 2015-01-31
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon21/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon25/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon11/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon26/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon20/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon20/09/2011
Director's details changed for Mr Jagdish Samplay on 2011-09-19
dot icon07/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon12/10/2010
Annual return made up to 2010-08-22
dot icon05/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/11/2009
Secretary's details changed for Sarah Henderson on 2009-06-01
dot icon03/11/2009
Annual return made up to 2009-08-22
dot icon28/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2008
Registered office changed on 01/12/2008 from 2-127 high road loughton essex IG10 4LT
dot icon13/11/2008
Return made up to 22/08/08; full list of members
dot icon19/06/2008
Appointment terminated director sarah henderson
dot icon23/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon09/11/2007
Return made up to 22/08/07; no change of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon05/01/2007
New director appointed
dot icon06/09/2006
Return made up to 22/08/06; full list of members
dot icon03/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon17/10/2005
Return made up to 22/08/05; full list of members
dot icon02/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/08/2004
Return made up to 22/08/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon03/09/2003
Return made up to 22/08/03; full list of members
dot icon11/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon09/09/2002
Return made up to 22/08/02; full list of members
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
New secretary appointed
dot icon15/10/2001
Total exemption full accounts made up to 2001-07-31
dot icon13/09/2001
Return made up to 22/08/01; full list of members
dot icon31/10/2000
Accounts made up to 2000-07-31
dot icon09/10/2000
Return made up to 22/08/00; full list of members
dot icon27/09/1999
Return made up to 22/08/99; no change of members
dot icon22/09/1999
Accounts made up to 1999-07-31
dot icon17/06/1999
Accounts made up to 1998-08-31
dot icon21/02/1999
Accounting reference date shortened from 31/08/99 to 31/07/99
dot icon21/08/1998
Return made up to 22/08/98; no change of members
dot icon29/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon20/03/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon20/02/1998
Return made up to 22/08/97; full list of members
dot icon20/02/1998
New secretary appointed
dot icon13/11/1997
Secretary resigned;director resigned
dot icon24/06/1997
Accounts for a dormant company made up to 1996-08-31
dot icon24/06/1997
Resolutions
dot icon16/12/1996
Return made up to 22/08/96; full list of members
dot icon27/09/1995
Certificate of change of name
dot icon22/09/1995
Ad 30/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1995
Accounting reference date notified as 31/08
dot icon21/09/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/09/1995
Director resigned;new director appointed
dot icon21/09/1995
Registered office changed on 21/09/95 from: suite 11874 72 new bond street london W1Y 9DD
dot icon22/08/1995
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
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
15.98K
-
0.00
-
-
2023
4
51.14K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samplay, Jagdish
Director
22/08/1995 - Present
1
FIRST SECRETARIES LIMITED
Nominee Secretary
22/08/1995 - 22/08/1995
6838
FIRST DIRECTORS LIMITED
Nominee Director
22/08/1995 - 22/08/1995
5474
Henderson, Sarah
Director
28/03/2006 - 17/06/2008
1
Henderson, Sarah
Secretary
31/10/2001 - 30/06/2017
1

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 FLYING COLOURS GROUP LIMITED

FLYING COLOURS GROUP LIMITED is an(a) Active company incorporated on 22/08/1995 with the registered office located at 2-127 High Road, Loughton, Essex IG10 4LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLYING COLOURS GROUP LIMITED?

toggle

FLYING COLOURS GROUP LIMITED is currently Active. It was registered on 22/08/1995 .

Where is FLYING COLOURS GROUP LIMITED located?

toggle

FLYING COLOURS GROUP LIMITED is registered at 2-127 High Road, Loughton, Essex IG10 4LT.

What does FLYING COLOURS GROUP LIMITED do?

toggle

FLYING COLOURS GROUP LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for FLYING COLOURS GROUP LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-30 with no updates.