Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUEST FLIGHT TRAINING LIMITED
Company Information for

QUEST FLIGHT TRAINING LIMITED

41-47 SEABOURNE ROAD, BOURNEMOUTH, DORSET, BH5 2HU,
Company Registration Number
03882047
Private Limited Company
Active

Company Overview

About Quest Flight Training Ltd
QUEST FLIGHT TRAINING LIMITED was founded on 1999-11-24 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Quest Flight Training Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUEST FLIGHT TRAINING LIMITED
 
Legal Registered Office
41-47 SEABOURNE ROAD
BOURNEMOUTH
DORSET
BH5 2HU
Other companies in RH15
 
Telephone01522722844
 
Filing Information
Company Number 03882047
Company ID Number 03882047
Date formed 1999-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB755110162  
Last Datalog update: 2023-12-06 21:01:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEST FLIGHT TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUEST FLIGHT TRAINING LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE CAROLE RICHARDS
Company Secretary 2007-02-16
DAVID JOHN COGHLAN
Director 2000-01-07
CHRISTOPHER HAZEEL
Director 2013-07-24
JEFF SANDIFORD
Director 2000-01-07
ROBERT WUESTNER
Director 2006-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAMES BANHAM
Director 2006-05-26 2013-07-24
STUART MARK DAVIES
Company Secretary 2000-07-18 2007-02-16
DAVID HOWARD BATEMAN
Director 2000-03-16 2006-05-26
DAVID BRUCE BRICKWOOD-FIGGINS
Director 2000-03-16 2006-05-26
JEFF SANDIFORD
Company Secretary 2000-01-07 2000-07-18
TJG SECRETARIES LIMITED
Nominated Secretary 1999-11-24 2000-01-07
HUNTSMOOR LIMITED
Nominated Director 1999-11-24 2000-01-07
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1999-11-24 2000-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE CAROLE RICHARDS QUADRANT SYSTEMS LIMITED Company Secretary 2000-09-01 CURRENT 1994-05-13 Active
DAVID JOHN COGHLAN ECKOH PLC Director 2017-12-01 CURRENT 1997-09-12 Active
DAVID JOHN COGHLAN IMPULSELOGIC LIMITED Director 2016-07-08 CURRENT 2008-04-22 Active
DAVID JOHN COGHLAN SCISYS UK HOLDING LTD Director 2013-01-02 CURRENT 1997-08-29 Active - Proposal to Strike off
DAVID JOHN COGHLAN MICRO NAV (SOFTWARE) LIMITED Director 2012-08-22 CURRENT 1988-08-09 Active
DAVID JOHN COGHLAN MICRO NAV LIMITED Director 2012-08-22 CURRENT 1995-01-25 Active
DAVID JOHN COGHLAN MICRO NAV (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1995-01-31 Active
DAVID JOHN COGHLAN PHOENIX VEHICLE HIRE LTD Director 2010-08-11 CURRENT 2010-03-10 Dissolved 2016-10-19
DAVID JOHN COGHLAN QUADRANT GROUP LIMITED Director 2002-02-21 CURRENT 2001-12-19 Active
DAVID JOHN COGHLAN QUADRANT SYSTEMS LIMITED Director 1997-09-23 CURRENT 1994-05-13 Active
DAVID JOHN COGHLAN SYNECTICS PLC Director 1992-12-15 CURRENT 1983-07-15 Active
JEFF SANDIFORD MICRO NAV (SOFTWARE) LIMITED Director 2012-08-22 CURRENT 1988-08-09 Active
JEFF SANDIFORD MICRO NAV LIMITED Director 2012-08-22 CURRENT 1995-01-25 Active
JEFF SANDIFORD MICRO NAV (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1995-01-31 Active
JEFF SANDIFORD QUADRANT GROUP LIMITED Director 2002-02-21 CURRENT 2001-12-19 Active
JEFF SANDIFORD QUADRANT SYSTEMS LIMITED Director 1994-07-04 CURRENT 1994-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-10-10APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM BENDALL
2023-10-10DIRECTOR APPOINTED MR TIMOTHY JOHN MORLEY
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-09-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAZEEL
2022-09-05APPOINTMENT TERMINATED, DIRECTOR JOHN SAPP
2022-09-05DIRECTOR APPOINTED MR DEAN JORDAN
2022-09-05DIRECTOR APPOINTED SARAH HELEN MINETT
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COGHLAN
2022-05-30AP01DIRECTOR APPOINTED MR JEFF SANDIFORD
2022-01-24DIRECTOR APPOINTED MR JOHN SAPP
2022-01-24APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBBS
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GIBBS
2022-01-24AP01DIRECTOR APPOINTED MR JOHN SAPP
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16AP01DIRECTOR APPOINTED MR NICHOLAS GIBBS
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Victoria Gardens Burgess Hill West Sussex RH15 9NB
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WUESTNER
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFF SANDIFORD
2019-11-07AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM BENDALL
2019-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-19TM02Termination of appointment of Lorraine Carole Richards on 2019-06-19
2019-06-19AP03Appointment of Miss Nicola Jayne Smale as company secretary on 2019-06-19
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 475000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 475000
2015-12-08AR0124/11/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 475000
2014-12-03AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25AUDAUDITOR'S RESIGNATION
2014-04-17MISCSection 519
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 475000
2013-11-28AR0124/11/13 ANNUAL RETURN FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANHAM
2013-08-06AP01DIRECTOR APPOINTED MR CHRISTOPHER HAZEEL
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AUDAUDITOR'S RESIGNATION
2012-12-07AR0124/11/12 ANNUAL RETURN FULL LIST
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-05AR0124/11/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-30AR0124/11/10 FULL LIST
2010-08-13AA31/03/10 TOTAL EXEMPTION FULL
2009-12-02AR0124/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WUESTNER / 24/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFF SANDIFORD / 24/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN COGHLAN / 24/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BANHAM / 24/11/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-22363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-11-27363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2007-01-18363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-05-31288bDIRECTOR RESIGNED
2006-05-31288bDIRECTOR RESIGNED
2005-11-27363aRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-06363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-08-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-12-31363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-18363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-18363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-08-03AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-19363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-08-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-17122S-DIV 17/07/00
2000-08-14123NC INC ALREADY ADJUSTED 18/07/00
2000-08-14WRES12VARYING SHARE RIGHTS AND NAMES 17/07/00
2000-08-14WRES01ADOPT ARTICLES 17/07/00
2000-08-1488(2)RAD 18/07/00--------- £ SI 949998@.5=474999 £ IC 1/475000
2000-08-14WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/07/00
2000-08-03395PARTICULARS OF MORTGAGE/CHARGE
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-27225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-07-27288bSECRETARY RESIGNED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-03-31288aNEW DIRECTOR APPOINTED
2000-01-24288bSECRETARY RESIGNED
2000-01-24288aNEW DIRECTOR APPOINTED
2000-01-24288bDIRECTOR RESIGNED
2000-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-24288bDIRECTOR RESIGNED
2000-01-24287REGISTERED OFFICE CHANGED ON 24/01/00 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
1999-12-21CERTNMCOMPANY NAME CHANGED LAW 2042 LIMITED CERTIFICATE ISSUED ON 22/12/99
Industry Information
SIC/NAIC Codes
84 - Public administration and defence; compulsory social security
842 - Provision of services to the community as a whole
84220 - Defence activities




Licences & Regulatory approval
We could not find any licences issued to QUEST FLIGHT TRAINING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUEST FLIGHT TRAINING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-03 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of QUEST FLIGHT TRAINING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of QUEST FLIGHT TRAINING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEST FLIGHT TRAINING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (84220 - Defence activities) as QUEST FLIGHT TRAINING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUEST FLIGHT TRAINING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUEST FLIGHT TRAINING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUEST FLIGHT TRAINING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.