About

Registered Number: 02590136
Date of Incorporation: 08/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: Scot House Matford Park Road, Marsh Barton Trading Estate, Exeter, EX2 8AW,

 

Flightform Ltd was registered on 08 March 1991 with its registered office in Exeter, it has a status of "Active". We don't know the number of employees at this business. This organisation has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETZ, Jay Alan 26 July 1993 05 October 1993 1
GALLAGHER, Caroline 10 January 2005 01 April 2006 1
HILDEBRAND, Steven Brent 16 August 1991 26 July 1993 1
INGREY-SENN, Andrew Charles 22 January 1998 01 April 2006 1
KIRKMAN, Richard 10 June 1991 16 August 1991 1
MILLER, Mary 05 June 1991 16 August 1991 1
TAYLOR, Kathryn 05 June 1991 16 August 1991 1
WILCOX, William Paul 22 January 1998 12 September 2001 1
Secretary Name Appointed Resigned Total Appointments
REW, John Leslie 10 January 2005 01 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 15 March 2019
PSC05 - N/A 12 March 2019
AA - Annual Accounts 05 January 2019
TM01 - Termination of appointment of director 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
AUD - Auditor's letter of resignation 19 November 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 08 January 2008
225 - Change of Accounting Reference Date 30 July 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
RESOLUTIONS - N/A 04 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 15 April 2003
287 - Change in situation or address of Registered Office 02 March 2003
395 - Particulars of a mortgage or charge 19 November 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 27 September 2001
AA - Annual Accounts 28 August 2001
363s - Annual Return 21 May 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
395 - Particulars of a mortgage or charge 05 April 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 13 April 2000
395 - Particulars of a mortgage or charge 12 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 25 June 1999
395 - Particulars of a mortgage or charge 10 February 1999
395 - Particulars of a mortgage or charge 17 September 1998
395 - Particulars of a mortgage or charge 28 August 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 17 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
395 - Particulars of a mortgage or charge 04 April 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
287 - Change in situation or address of Registered Office 01 February 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 1997
395 - Particulars of a mortgage or charge 20 December 1997
AA - Annual Accounts 31 July 1997
288c - Notice of change of directors or secretaries or in their particulars 25 July 1997
363s - Annual Return 03 April 1997
288c - Notice of change of directors or secretaries or in their particulars 19 February 1997
395 - Particulars of a mortgage or charge 10 September 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 11 April 1996
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 03 February 1996
395 - Particulars of a mortgage or charge 12 December 1995
395 - Particulars of a mortgage or charge 07 December 1995
395 - Particulars of a mortgage or charge 02 December 1995
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 11 October 1995
395 - Particulars of a mortgage or charge 30 September 1995
287 - Change in situation or address of Registered Office 21 September 1995
395 - Particulars of a mortgage or charge 19 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 13 September 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
RESOLUTIONS - N/A 07 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 31 March 1995
AA - Annual Accounts 19 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 1994
363s - Annual Return 11 March 1994
288 - N/A 21 January 1994
287 - Change in situation or address of Registered Office 21 January 1994
288 - N/A 14 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1993
288 - N/A 08 December 1993
RESOLUTIONS - N/A 01 December 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
RESOLUTIONS - N/A 16 November 1993
MEM/ARTS - N/A 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1993
123 - Notice of increase in nominal capital 16 November 1993
169 - Return by a company purchasing its own shares 15 November 1993
AA - Annual Accounts 28 October 1993
RESOLUTIONS - N/A 26 October 1993
288 - N/A 05 September 1993
288 - N/A 04 August 1993
288 - N/A 04 August 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 19 May 1992
288 - N/A 19 May 1992
287 - Change in situation or address of Registered Office 20 December 1991
288 - N/A 26 September 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 September 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 19 September 1991
88(2)P - N/A 06 September 1991
288 - N/A 03 September 1991
RESOLUTIONS - N/A 28 August 1991
RESOLUTIONS - N/A 28 August 1991
395 - Particulars of a mortgage or charge 28 August 1991
288 - N/A 28 August 1991
288 - N/A 28 August 1991
287 - Change in situation or address of Registered Office 28 August 1991
123 - Notice of increase in nominal capital 28 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 August 1991
395 - Particulars of a mortgage or charge 26 August 1991
CERTNM - Change of name certificate 06 August 1991
288 - N/A 20 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1991
288 - N/A 18 June 1991
288 - N/A 18 June 1991
CERTNM - Change of name certificate 14 June 1991
NEWINC - New incorporation documents 08 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2002 Outstanding

N/A

Floating charge 04 April 2001 Outstanding

N/A

Charge 10 April 2000 Outstanding

N/A

Legal charge 28 January 1999 Outstanding

N/A

Certificate of assignment (pursuant to the master assignment dated 27 september 1993) 28 August 1998 Outstanding

N/A

Charge over hiring agreements 28 August 1998 Outstanding

N/A

Certificate of assignment pursuant to master assignment dated 27TH september 1993 18 March 1998 Outstanding

N/A

Certificate of assignment pursuant to master assignment dated 27TH september 1993 18 March 1998 Outstanding

N/A

Debenture 16 December 1997 Outstanding

N/A

Assignment and charge of sub-leasing agreements 09 September 1996 Outstanding

N/A

Certificate of assignment 25 February 1996 Fully Satisfied

N/A

Certificate of assignment 30 January 1996 Fully Satisfied

N/A

Certificate of assignment 08 December 1995 Fully Satisfied

N/A

Certificate of assignment 06 December 1995 Fully Satisfied

N/A

First fixed charge 01 December 1995 Outstanding

N/A

Certificate of assignment 10 October 1995 Fully Satisfied

N/A

Certificate of assignment 09 October 1995 Fully Satisfied

N/A

Certificate of assignment 28 September 1995 Fully Satisfied

N/A

Certificate of assignment 27 September 1995 Fully Satisfied

N/A

Certificate of assignment 26 September 1995 Fully Satisfied

N/A

Certificate of assignment 25 September 1995 Fully Satisfied

N/A

Master assignment and certificate of assignment 14 September 1995 Fully Satisfied

N/A

Charge on hiring agreements 23 August 1991 Outstanding

N/A

Debenture 16 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.