Company number 04251385
Status Active
Incorporation Date 12 July 2001
Company Type Private Limited Company
Address EUROPA HOUSE, GOLDSTONE VILLAS, HOVE, BN3 3RQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 15 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of UK FLYERS LTD are www.ukflyers.co.uk, and www.uk-flyers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Uk Flyers Ltd is a Private Limited Company.
The company registration number is 04251385. Uk Flyers Ltd has been working since 12 July 2001.
The present status of the company is Active. The registered address of Uk Flyers Ltd is Europa House Goldstone Villas Hove Bn3 3rq. . DUNSTAN, James is a Director of the company. Secretary BATTEN, Peter David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATTEN, Peter David has been resigned. Director WRENCH, John Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".
uk flyers Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 July 2001
Appointed Date: 12 July 2001
Persons With Significant Control
Mr James Dunstan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more
UK FLYERS LTD Events
03 Apr 2017
Accounts for a dormant company made up to 31 July 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
29 Mar 2016
Accounts for a dormant company made up to 31 July 2015
06 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
06 Aug 2015
Director's details changed for James Dunstan on 15 July 2015
...
... and 31 more events
19 Jul 2001
New secretary appointed;new director appointed
19 Jul 2001
New director appointed
16 Jul 2001
Director resigned
16 Jul 2001
Secretary resigned
12 Jul 2001
Incorporation