About

Registered Number: 02642570
Date of Incorporation: 03/09/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Oak Tree Landings Common Lane, Full Sutton, York, East Yorkshire, YO41 1RP,

 

Full Sutton Flying Centre Ltd was founded on 03 September 1991 and has its registered office in York. Pocklington, Louise Mary is listed as the only a director of the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCKLINGTON, Louise Mary 01 June 2007 01 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 03 April 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 22 February 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 February 2015
AD01 - Change of registered office address 12 February 2015
MR01 - N/A 14 October 2014
TM01 - Termination of appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
AD01 - Change of registered office address 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 01 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 02 February 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
353 - Register of members 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 29 December 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 24 January 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 26 October 2000
395 - Particulars of a mortgage or charge 25 May 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 04 January 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 23 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 09 September 1994
288 - N/A 07 September 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 28 February 1993
363b - Annual Return 18 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 December 1991
395 - Particulars of a mortgage or charge 19 November 1991
287 - Change in situation or address of Registered Office 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
NEWINC - New incorporation documents 03 September 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 September 2014 Outstanding

N/A

Debenture 30 July 2012 Outstanding

N/A

Debenture 19 December 2011 Fully Satisfied

N/A

Debenture 19 May 2000 Outstanding

N/A

Fixed and floating charge 18 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.