About

Registered Number: 06184093
Date of Incorporation: 26/03/2007 (18 years ago)
Company Status: Active
Registered Address: 121a Pear Tree Road, Normanton, Derby, Derbyshire, DE23 6QF

 

Flights Express Ltd was setup in 2007, it's status at Companies House is "Active". There are 4 directors listed as Mushtaq, Mohsan, Mushtaq, Mohsan, Akhtar, Kalsoom, Mushtaq, Mohsan for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Kalsoom 01 March 2008 10 March 2008 1
MUSHTAQ, Mohsan 01 March 2008 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MUSHTAQ, Mohsan 11 November 2015 - 1
MUSHTAQ, Mohsan 15 May 2010 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 April 2019
PSC01 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 10 April 2017
CH01 - Change of particulars for director 26 September 2016
CH01 - Change of particulars for director 26 September 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 11 November 2015
AP03 - Appointment of secretary 11 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 08 June 2015
TM01 - Termination of appointment of director 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 16 August 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 22 February 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AP03 - Appointment of secretary 18 May 2010
TM02 - Termination of appointment of secretary 10 May 2010
TM01 - Termination of appointment of director 08 May 2010
TM02 - Termination of appointment of secretary 08 May 2010
MG01 - Particulars of a mortgage or charge 05 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
123 - Notice of increase in nominal capital 10 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
287 - Change in situation or address of Registered Office 22 November 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 July 2012 Outstanding

N/A

Charge of deposit 30 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.