About

Registered Number: 05677578
Date of Incorporation: 17/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Alex House, 260-268 Chapel Street, Salford, M3 5JZ

 

Having been setup in 2006, Flybeam Ltd have registered office in Salford, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of Flybeam Ltd are listed as Hayton, Michael, Hudson, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Christopher John 20 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HAYTON, Michael 01 July 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 December 2009
395 - Particulars of a mortgage or charge 07 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 12 August 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
363s - Annual Return 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
RESOLUTIONS - N/A 21 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
NEWINC - New incorporation documents 17 January 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 July 2009 Outstanding

N/A

Legal charge 31 October 2006 Outstanding

N/A

Debenture 31 October 2006 Outstanding

N/A

Assignment of agreement for lease 31 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.