About

Registered Number: 03575263
Date of Incorporation: 04/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Mid-Anglia School Of Flying Cambridge Airport, Newmarket Road, Cambridge, CB5 8RX

 

Mid-anglia Flight Centre Ltd was founded on 04 June 1998 and has its registered office in Cambridge, it's status is listed as "Active". The companies directors are Lewis, Trevor Colin, Beresford, Terence Mark, Stewart, Ronald Connell, White, Alexander Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Trevor Colin 19 June 1998 - 1
BERESFORD, Terence Mark 13 January 2000 03 December 2008 1
STEWART, Ronald Connell 19 June 1998 14 April 1999 1
WHITE, Alexander Alan 19 June 1998 01 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 June 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 17 June 2018
AA - Annual Accounts 31 March 2018
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 11 June 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 28 March 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 25 March 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH03 - Change of particulars for secretary 16 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 31 March 2014
SH06 - Notice of cancellation of shares 20 August 2013
SH03 - Return of purchase of own shares 20 August 2013
RESOLUTIONS - N/A 02 August 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
AA - Annual Accounts 16 April 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 05 March 2004
169 - Return by a company purchasing its own shares 04 February 2004
RESOLUTIONS - N/A 20 January 2004
363s - Annual Return 13 June 2003
169 - Return by a company purchasing its own shares 06 March 2003
RESOLUTIONS - N/A 20 February 2003
AA - Annual Accounts 20 February 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 15 June 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
395 - Particulars of a mortgage or charge 22 April 1999
395 - Particulars of a mortgage or charge 22 April 1999
395 - Particulars of a mortgage or charge 22 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1998
MEM/ARTS - N/A 13 July 1998
MEM/ARTS - N/A 09 July 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
123 - Notice of increase in nominal capital 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
CERTNM - Change of name certificate 01 July 1998
287 - Change in situation or address of Registered Office 24 June 1998
NEWINC - New incorporation documents 04 June 1998

Mortgages & Charges

Description Date Status Charge by
Aircraft mortgage 01 April 1999 Outstanding

N/A

Aircraft mortgage 01 April 1999 Outstanding

N/A

Aircraft mortgage 01 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.