About

Registered Number: 01762483
Date of Incorporation: 19/10/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN

 

Directflight Ltd was registered on 19 October 1983. There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDON, Philip James 08 July 2003 - 1
GREEN, Michael Ernest N/A 01 April 2004 1
ISACKE, Stephen 08 July 2003 28 September 2007 1
RADCLIFFE, Paul David, Captain 17 September 1999 06 August 2002 1
WELLS, William Sanford N/A 01 April 1998 1
WHITEHOUSE, John Arthur N/A 04 April 2000 1
WHITEHOUSE, Susan Mary 27 April 2000 08 July 2003 1
Secretary Name Appointed Resigned Total Appointments
CONSTANCE, Reginald Paul N/A 23 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
MR04 - N/A 28 October 2019
CS01 - N/A 23 October 2019
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 03 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 November 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 August 2017
RP04CS01 - N/A 21 March 2017
RP04AR01 - N/A 21 March 2017
CS01 - N/A 06 December 2016
MR01 - N/A 07 September 2016
AA - Annual Accounts 04 August 2016
MR04 - N/A 01 April 2016
MR01 - N/A 03 March 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 22 July 2014
MR01 - N/A 08 May 2014
MR01 - N/A 08 May 2014
CH03 - Change of particulars for secretary 11 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 October 2013
MR01 - N/A 14 August 2013
MR01 - N/A 14 August 2013
AR01 - Annual Return 16 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 25 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2012
AUD - Auditor's letter of resignation 25 May 2012
AD01 - Change of registered office address 08 December 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 25 July 2011
CH01 - Change of particulars for director 25 July 2011
CH01 - Change of particulars for director 25 July 2011
AA - Annual Accounts 01 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AUD - Auditor's letter of resignation 12 June 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 02 November 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 11 December 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 25 August 2006
395 - Particulars of a mortgage or charge 03 June 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 04 May 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 04 August 2004
AA - Annual Accounts 27 March 2004
287 - Change in situation or address of Registered Office 13 November 2003
287 - Change in situation or address of Registered Office 11 November 2003
287 - Change in situation or address of Registered Office 28 September 2003
363s - Annual Return 31 July 2003
353 - Register of members 31 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
AA - Annual Accounts 20 September 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
363s - Annual Return 21 July 2002
287 - Change in situation or address of Registered Office 11 July 2002
AUD - Auditor's letter of resignation 07 June 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 19 July 2001
AUD - Auditor's letter of resignation 19 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 10 August 2000
363a - Annual Return 20 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
RESOLUTIONS - N/A 07 April 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
287 - Change in situation or address of Registered Office 07 April 2000
AUD - Auditor's letter of resignation 23 February 2000
288a - Notice of appointment of directors or secretaries 23 September 1999
CERTNM - Change of name certificate 03 September 1999
363a - Annual Return 17 August 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1999
123 - Notice of increase in nominal capital 27 July 1999
287 - Change in situation or address of Registered Office 16 July 1999
AA - Annual Accounts 13 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
RESOLUTIONS - N/A 10 June 1999
395 - Particulars of a mortgage or charge 04 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 1999
AA - Annual Accounts 20 January 1999
395 - Particulars of a mortgage or charge 29 September 1998
395 - Particulars of a mortgage or charge 11 August 1998
353 - Register of members 03 August 1998
363a - Annual Return 21 July 1998
395 - Particulars of a mortgage or charge 14 July 1998
395 - Particulars of a mortgage or charge 14 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
AA - Annual Accounts 29 January 1998
363a - Annual Return 23 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1997
395 - Particulars of a mortgage or charge 19 February 1997
AA - Annual Accounts 24 September 1996
363a - Annual Return 26 July 1996
363(353) - N/A 26 July 1996
363(190) - N/A 26 July 1996
395 - Particulars of a mortgage or charge 12 June 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 07 August 1995
AA - Annual Accounts 01 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 22 August 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 17 August 1992
363a - Annual Return 09 September 1991
AA - Annual Accounts 21 August 1991
288 - N/A 18 June 1991
287 - Change in situation or address of Registered Office 18 June 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
288 - N/A 08 January 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AA - Annual Accounts 17 April 1989
363 - Annual Return 17 April 1989
288 - N/A 22 April 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 30 March 1987
363 - Annual Return 30 March 1987
395 - Particulars of a mortgage or charge 19 November 1986
288 - N/A 08 September 1986
287 - Change in situation or address of Registered Office 23 August 1986
NEWINC - New incorporation documents 04 October 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Outstanding

N/A

A registered charge 01 March 2016 Outstanding

N/A

A registered charge 02 May 2014 Fully Satisfied

N/A

A registered charge 02 May 2014 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Aircraft mortgage 26 May 2006 Fully Satisfied

N/A

Charge over cash deposit 14 July 2003 Fully Satisfied

N/A

Aircraft mortgage 10 July 2003 Fully Satisfied

N/A

Debenture 09 July 2003 Fully Satisfied

N/A

Charge over cash 21 May 1999 Fully Satisfied

N/A

Aircraft equipment mortgage 09 September 1998 Fully Satisfied

N/A

Aircraft mortgage 31 July 1998 Fully Satisfied

N/A

Aircraft mortgage 02 July 1998 Fully Satisfied

N/A

Floating charge 02 July 1998 Fully Satisfied

N/A

Debenture deed 17 February 1997 Fully Satisfied

N/A

Aircraft mortgage 23 May 1996 Fully Satisfied

N/A

Charge 29 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.