FLYING MISSION LIMITED

Register to unlock more data on OkredoRegister

FLYING MISSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05753115

Incorporation date

23/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

8 The Royals, 11 Links Gate, Lytham St. Annes, Lancashire FY8 3LJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2006)
dot icon07/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon17/12/2025
Appointment of Reverend Archibald Murdoch Ford as a director on 2025-11-17
dot icon26/11/2025
Micro company accounts made up to 2025-03-31
dot icon24/11/2025
Termination of appointment of Richard Martin Wheatley as a director on 2025-11-20
dot icon30/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon08/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon04/04/2023
Termination of appointment of Jonathan Stuart Malcolm as a director on 2023-03-31
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon30/11/2021
Director's details changed for Mr Richard Martin Wheatley on 2021-07-14
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon29/03/2021
Appointment of Mrs Judith Ann Fenton as a director on 2021-03-26
dot icon29/03/2021
Termination of appointment of Howard John Moffat as a director on 2021-03-26
dot icon26/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon25/03/2020
Director's details changed for Mr Richard Martin Wheatley on 2019-10-24
dot icon22/11/2019
Director's details changed for Mr Richard Martin Wheatley on 2019-11-10
dot icon22/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon03/12/2018
Appointment of Mr Richard Martin Wheatley as a director on 2018-11-30
dot icon03/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon28/03/2018
Notification of a person with significant control statement
dot icon23/03/2018
Withdrawal of a person with significant control statement on 2018-03-23
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-23 no member list
dot icon07/04/2016
Register inspection address has been changed from C/O Flying Mission Limited 26 Haskard Close Hawkinge Folkestone Kent CT18 7NB United Kingdom to 8 the Royals 11 Links Gate Lytham St. Annes Lancashire FY8 3LJ
dot icon24/11/2015
Appointment of Dr Howard John Moffat as a director on 2014-12-11
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Appointment of Mrs Margaret Anne Russell as a secretary on 2015-08-02
dot icon02/08/2015
Termination of appointment of Ross Mcleod as a director on 2015-08-01
dot icon02/08/2015
Termination of appointment of Ross Gunn Mcleod as a secretary on 2015-08-01
dot icon02/08/2015
Registered office address changed from 26 Haskard Close Hawkinge Kent to 8 the Royals 11 Links Gate Lytham St. Annes Lancashire FY8 3LJ on 2015-08-02
dot icon16/04/2015
Annual return made up to 2015-03-23 no member list
dot icon16/04/2015
Director's details changed for Margaret Anne Russell on 2014-12-12
dot icon14/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-23 no member list
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-23 no member list
dot icon27/03/2013
Register inspection address has been changed from C/O Flying Mission Limited 41 Ogden Road Bramhall Stockport Cheshire SK7 1HL United Kingdom
dot icon27/03/2013
Termination of appointment of David Young as a director
dot icon27/03/2013
Termination of appointment of Leslie French as a director
dot icon27/03/2013
Register(s) moved to registered inspection location
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Appointment of Mr Ross Gunn Mcleod as a secretary
dot icon31/03/2012
Termination of appointment of David Young as a secretary
dot icon29/03/2012
Registered office address changed from 41 Ogden Road Bramhall Stockport Cheshire SK7 1HL on 2012-03-29
dot icon26/03/2012
Annual return made up to 2012-03-23 no member list
dot icon22/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon21/11/2011
Appointment of Mr Jonathan Stuart Malcolm as a director
dot icon21/11/2011
Appointment of Mr Ross Mcleod as a director
dot icon31/03/2011
Annual return made up to 2011-03-23 no member list
dot icon31/03/2011
Director's details changed for Leslie Eric French on 2011-03-31
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-23 no member list
dot icon09/04/2010
Register inspection address has been changed
dot icon09/04/2010
Director's details changed for Margaret Anne Russell on 2010-03-23
dot icon09/04/2010
Director's details changed for David John Young on 2010-03-23
dot icon09/04/2010
Director's details changed for Leslie Eric French on 2010-03-23
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Annual return made up to 23/03/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/04/2008
Annual return made up to 23/03/08
dot icon04/03/2008
Director appointed margaret anne russell
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/04/2007
Annual return made up to 23/03/07
dot icon22/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon23/03/2006
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
31/03/2025
dot iconNext confirmation date
29/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.33K
-
0.00
-
-
2022
0
1.03K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malcolm, Jonathan Stuart
Director
15/11/2011 - 31/03/2023
8
Fenton, Judith Ann
Director
26/03/2021 - Present
-
Wheatley, Richard Martin
Director
30/11/2018 - 20/11/2025
-
Russell, Margaret Anne
Director
01/03/2008 - Present
-
Ford, Archibald Murdoch, Reverend
Director
17/11/2025 - Present
-

Persons with Significant Control

2
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 MISSION LIMITED

FLYING MISSION LIMITED is an(a) Active company incorporated on 23/03/2006 with the registered office located at 8 The Royals, 11 Links Gate, Lytham St. Annes, Lancashire FY8 3LJ. 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 FLYING MISSION LIMITED?

toggle

FLYING MISSION LIMITED is currently Active. It was registered on 23/03/2006 .

Where is FLYING MISSION LIMITED located?

toggle

FLYING MISSION LIMITED is registered at 8 The Royals, 11 Links Gate, Lytham St. Annes, Lancashire FY8 3LJ.

What does FLYING MISSION LIMITED do?

toggle

FLYING MISSION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FLYING MISSION LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-29 with no updates.