About

Registered Number: 04853000
Date of Incorporation: 31/07/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Laurence Walter House Addison Road, Chilton Industrial Estate, Sudbury, Suffolk, CO10 2YW

 

Flycom Avionics Ltd was founded on 31 July 2003, it's status at Companies House is "Active". There are 5 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Barney 06 April 2014 30 January 2015 1
GRAY, James David 07 April 2005 06 April 2014 1
GRAY, Jamie 31 July 2003 30 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BEDFORD, John Keith 30 January 2015 - 1
GRAY, Barney 06 April 2014 30 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 28 February 2019
CH01 - Change of particulars for director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
CH01 - Change of particulars for director 13 June 2018
CH03 - Change of particulars for secretary 13 June 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 12 June 2017
CH01 - Change of particulars for director 06 March 2017
CH01 - Change of particulars for director 06 March 2017
CS01 - N/A 03 March 2017
RESOLUTIONS - N/A 18 September 2016
MA - Memorandum and Articles 18 September 2016
MR01 - N/A 11 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 01 March 2016
AA01 - Change of accounting reference date 08 June 2015
AA - Annual Accounts 18 May 2015
RP04 - N/A 28 April 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 05 March 2015
AD01 - Change of registered office address 10 February 2015
AP03 - Appointment of secretary 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 28 July 2014
AP03 - Appointment of secretary 29 April 2014
AP01 - Appointment of director 29 April 2014
TM02 - Termination of appointment of secretary 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 29 July 2011
AD01 - Change of registered office address 05 May 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 25 May 2010
AD01 - Change of registered office address 25 May 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
RESOLUTIONS - N/A 10 August 2003
RESOLUTIONS - N/A 10 August 2003
RESOLUTIONS - N/A 10 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.