About

Registered Number: 04170595
Date of Incorporation: 01/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Rossendale House Station Road, Industrial Estate Station Road, Market Bosworth, Warwickshire, CV13 0PE

 

Based in Market Bosworth, Warwickshire, Flying Spares Ltd was established in 2001. There is one director listed as Handford, Lucinda Kathleen for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDFORD, Lucinda Kathleen 01 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 17 December 2019
MR04 - N/A 04 December 2019
MR04 - N/A 04 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 December 2016
RP04 - N/A 10 June 2016
RESOLUTIONS - N/A 03 June 2016
RESOLUTIONS - N/A 03 June 2016
AR01 - Annual Return 05 April 2016
SH08 - Notice of name or other designation of class of shares 20 January 2016
SH06 - Notice of cancellation of shares 16 December 2015
SH03 - Return of purchase of own shares 16 December 2015
AA - Annual Accounts 15 December 2015
MA - Memorandum and Articles 22 June 2015
RESOLUTIONS - N/A 08 June 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 19 December 2012
CH01 - Change of particulars for director 12 December 2012
CH01 - Change of particulars for director 12 December 2012
CH03 - Change of particulars for secretary 12 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
SH01 - Return of Allotment of shares 20 May 2010
RESOLUTIONS - N/A 29 March 2010
SH01 - Return of Allotment of shares 29 March 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 20 October 2008
RESOLUTIONS - N/A 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 April 2005
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 08 December 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 27 January 2004
287 - Change in situation or address of Registered Office 25 March 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 17 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 27 November 2002
395 - Particulars of a mortgage or charge 17 July 2002
363s - Annual Return 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 01 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2002 Outstanding

N/A

Legal mortgage 22 November 2002 Fully Satisfied

N/A

Legal mortgage 08 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.