FLYING KIWI INNS LIMITED

Register to unlock more data on OkredoRegister

FLYING KIWI INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06446206

Incorporation date

05/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Crown Hotel, The Buttlands, Wells-Next-The-Sea, Norfolk NR23 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2007)
dot icon07/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon11/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon27/11/2019
Termination of appointment of Eric Kenelm Ford as a director on 2019-11-13
dot icon17/01/2019
Satisfaction of charge 8 in full
dot icon15/01/2019
Satisfaction of charge 064462060012 in full
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon18/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon25/10/2018
Satisfaction of charge 9 in full
dot icon25/10/2018
Satisfaction of charge 11 in full
dot icon25/10/2018
Satisfaction of charge 7 in full
dot icon06/06/2018
Registration of charge 064462060012, created on 2018-06-04
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon25/01/2017
Full accounts made up to 2016-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon10/02/2016
Satisfaction of charge 10 in full
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon05/02/2015
Annual return made up to 2014-12-05 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon09/05/2014
Satisfaction of charge 6 in full
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon04/11/2013
Registered office address changed from the Crown Public House the Green East Rudham Kings Lynn Norfolk PE31 8RD on 2013-11-04
dot icon18/07/2013
Resolutions
dot icon18/07/2013
Termination of appointment of Colin Duckworth as a secretary
dot icon18/07/2013
Termination of appointment of Colin Duckworth as a director
dot icon18/07/2013
Termination of appointment of Philip Parker as a director
dot icon26/06/2013
Statement by directors
dot icon21/06/2013
Statement of capital on 2013-06-21
dot icon21/06/2013
Solvency statement dated 10/06/13
dot icon21/06/2013
Resolutions
dot icon22/01/2013
Annual return made up to 2012-12-05 with full list of shareholders
dot icon08/01/2013
Full accounts made up to 2012-03-31
dot icon29/12/2011
Accounts for a small company made up to 2011-03-31
dot icon20/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/05/2011
Duplicate mortgage certificatecharge no:10
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 10
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 9
dot icon14/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mr. Philip Duncan Parker on 2010-12-08
dot icon12/11/2010
Accounts for a small company made up to 2010-03-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon18/12/2009
Director's details changed for Philip Duncan Parker on 2009-12-05
dot icon18/12/2009
Director's details changed for Mr Eric Kenelm Ford on 2009-12-05
dot icon18/12/2009
Director's details changed for Christopher Gerald Moscrip-Coubrough on 2009-12-05
dot icon04/12/2009
Certificate of change of name
dot icon18/11/2009
Change of name notice
dot icon13/08/2009
Ad 14/07/09\gbp si 4905@1=4905\gbp ic 1000/5905\
dot icon13/08/2009
Nc inc already adjusted 14/07/09
dot icon13/08/2009
Resolutions
dot icon13/08/2009
Resolutions
dot icon24/07/2009
Certificate of change of name
dot icon10/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/12/2008
Director's change of particulars / eric ford / 19/12/2008
dot icon23/12/2008
Return made up to 05/12/08; full list of members
dot icon23/12/2008
Appointment terminated director neil simpson
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon01/05/2008
Ad 01/04/08\gbp si 100@1=100\gbp ic 900/1000\
dot icon17/04/2008
Resolutions
dot icon20/03/2008
Curr sho from 31/12/2008 to 31/03/2008
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/02/2008
Director appointed eric kenelm ford
dot icon26/02/2008
Ad 05/12/07\gbp si 900@1=900\gbp ic 1/901\
dot icon26/02/2008
Registered office changed on 26/02/2008 from the crown hotel, the buttlands wells next the sea norfolk PE30 1EX
dot icon26/02/2008
Appointment terminated director company directors LIMITED
dot icon26/02/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon26/02/2008
Director appointed christopher gerald moscrip-coubrough
dot icon26/02/2008
Director and secretary appointed colin michael james duckworth
dot icon26/02/2008
Director appointed philip duncan parker
dot icon26/02/2008
Director appointed neil john simpson
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/12/2007
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
31/03/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duckworth, Colin Michael James
Director
05/12/2007 - 01/07/2013
13
Moscrip-Coubrough, Christopher Gerald
Director
05/12/2007 - Present
7
Duckworth, Colin Michael James
Secretary
05/12/2007 - 01/07/2013
7

Persons with Significant Control

0

No PSC data available.

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 KIWI INNS LIMITED

FLYING KIWI INNS LIMITED is an(a) Active company incorporated on 05/12/2007 with the registered office located at The Crown Hotel, The Buttlands, Wells-Next-The-Sea, Norfolk NR23 1EX. 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 KIWI INNS LIMITED?

toggle

FLYING KIWI INNS LIMITED is currently Active. It was registered on 05/12/2007 .

Where is FLYING KIWI INNS LIMITED located?

toggle

FLYING KIWI INNS LIMITED is registered at The Crown Hotel, The Buttlands, Wells-Next-The-Sea, Norfolk NR23 1EX.

What does FLYING KIWI INNS LIMITED do?

toggle

FLYING KIWI INNS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for FLYING KIWI INNS LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-07 with no updates.