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.
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 |
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 |
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 |