About

Registered Number: 04433174
Date of Incorporation: 08/05/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bembridge Airport, Bembridge, Isle Of Wight, PO35 5PR

 

Based in Isle Of Wight, Fly Bn Ltd was setup in 2002, it's status is listed as "Active". This business has one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUTTERWORTH, Charlotte Louise 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 09 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
PARENT_ACC - N/A 20 December 2019
AGREEMENT2 - N/A 20 December 2019
GUARANTEE2 - N/A 20 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 04 January 2019
PARENT_ACC - N/A 04 January 2019
AGREEMENT2 - N/A 04 January 2019
GUARANTEE2 - N/A 04 January 2019
CS01 - N/A 16 May 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 09 January 2018
PARENT_ACC - N/A 09 January 2018
GUARANTEE2 - N/A 30 December 2017
AGREEMENT2 - N/A 30 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 June 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 08 January 2017
PARENT_ACC - N/A 08 January 2017
AGREEMENT2 - N/A 08 January 2017
GUARANTEE2 - N/A 08 January 2017
AR01 - Annual Return 01 June 2016
AP03 - Appointment of secretary 03 May 2016
AA - Annual Accounts 14 January 2016
PARENT_ACC - N/A 14 January 2016
AGREEMENT2 - N/A 14 January 2016
GUARANTEE2 - N/A 14 January 2016
AR01 - Annual Return 02 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2015
AA - Annual Accounts 19 February 2015
AGREEMENT2 - N/A 19 February 2015
RP04 - N/A 23 January 2015
PARENT_ACC - N/A 20 January 2015
GUARANTEE2 - N/A 15 January 2015
AR01 - Annual Return 24 June 2014
AD04 - Change of location of company records to the registered office 24 June 2014
AA - Annual Accounts 04 January 2014
AA01 - Change of accounting reference date 27 September 2013
AR01 - Annual Return 16 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2013
AA - Annual Accounts 09 April 2013
DISS40 - Notice of striking-off action discontinued 23 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 29 May 2012
AUD - Auditor's letter of resignation 14 March 2012
AA01 - Change of accounting reference date 18 December 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
AA - Annual Accounts 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
AR01 - Annual Return 12 May 2011
MG01 - Particulars of a mortgage or charge 03 March 2011
TM02 - Termination of appointment of secretary 18 February 2011
CH03 - Change of particulars for secretary 01 November 2010
CH01 - Change of particulars for director 22 June 2010
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2009
RESOLUTIONS - N/A 11 December 2008
MEM/ARTS - N/A 11 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2008
395 - Particulars of a mortgage or charge 02 October 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
395 - Particulars of a mortgage or charge 03 August 2006
395 - Particulars of a mortgage or charge 29 July 2006
363a - Annual Return 26 May 2006
CERTNM - Change of name certificate 02 May 2006
AA - Annual Accounts 09 January 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 03 December 2004
AA - Annual Accounts 15 October 2004
395 - Particulars of a mortgage or charge 30 July 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 05 February 2004
225 - Change of Accounting Reference Date 05 February 2004
363s - Annual Return 01 June 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
123 - Notice of increase in nominal capital 22 November 2002
NEWINC - New incorporation documents 08 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2011 Fully Satisfied

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Aircraft mortgage 27 November 2008 Fully Satisfied

N/A

Aircraft mortgage 27 November 2008 Fully Satisfied

N/A

Aircraft mortgage 01 October 2008 Fully Satisfied

N/A

Aircraft mortgage 29 November 2006 Fully Satisfied

N/A

Aircraft mortgage 29 November 2006 Fully Satisfied

N/A

Aircraft mortgage 31 July 2006 Fully Satisfied

N/A

Debenture 27 July 2006 Fully Satisfied

N/A

Debenture 26 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.