About

Registered Number: 03335273
Date of Incorporation: 18/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Index House, St. Georges Lane, Ascot, SL5 7ET,

 

Firefly Travel Assist Ltd was founded on 18 March 1997. We don't currently know the number of employees at the business. There are 3 directors listed as Beck, Anna Elizabeth, Reglar, Simon, Beck, Philip John for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Philip John 18 March 1997 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BECK, Anna Elizabeth 18 March 1997 01 October 2007 1
REGLAR, Simon 27 September 2007 22 June 2012 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
MR01 - N/A 18 March 2020
AA - Annual Accounts 06 November 2019
RESOLUTIONS - N/A 11 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 14 December 2015
CERTNM - Change of name certificate 11 November 2015
AR01 - Annual Return 11 April 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 27 June 2013
AR01 - Annual Return 04 April 2013
TM02 - Termination of appointment of secretary 25 June 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 02 May 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 February 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 18 June 2008
RESOLUTIONS - N/A 17 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2008
AA - Annual Accounts 12 February 2008
287 - Change in situation or address of Registered Office 14 December 2007
MEM/ARTS - N/A 01 December 2007
CERTNM - Change of name certificate 22 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
363s - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 30 May 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 13 May 2003
287 - Change in situation or address of Registered Office 14 March 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 13 April 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 18 April 1998
287 - Change in situation or address of Registered Office 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
NEWINC - New incorporation documents 18 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.