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

FLYERTECH LIMITED

1ST FLOOR, 25 TEMPLER AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 6FE,
Company Registration Number
04209264
Private Limited Company
Active

Company Overview

About Flyertech Ltd
FLYERTECH LIMITED was founded on 2001-05-01 and has its registered office in Farnborough. The organisation's status is listed as "Active". Flyertech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLYERTECH LIMITED
 
Legal Registered Office
1ST FLOOR
25 TEMPLER AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 6FE
Other companies in RH17
 
Filing Information
Company Number 04209264
Company ID Number 04209264
Date formed 2001-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB771890692  
Last Datalog update: 2024-05-05 10:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLYERTECH 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 FLYERTECH LIMITED

Current Directors
Officer Role Date Appointed
MINE TAYLOR
Company Secretary 2016-09-01
MARTIN JOHN BELL
Director 2011-03-17
MARWAN KHALEK
Director 2017-05-01
NEIL STEPHEN MEDLEY
Director 2018-04-13
STEPHEN PETER WRIGHT
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER FIELDWICK
Director 2001-05-01 2018-04-13
KEVIN MICHAEL GODLEY
Director 2016-07-01 2018-02-01
MARTIN BELL
Company Secretary 2015-05-06 2016-09-01
STEPHEN JOHN HODGKISS
Director 2001-05-01 2016-07-01
STEPHEN JOHN HODGKISS
Company Secretary 2001-05-01 2015-05-06
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-05-01 2001-05-01
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-05-01 2001-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN BELL AERSTREAM LIMITED Director 2014-09-09 CURRENT 2005-10-06 Active - Proposal to Strike off
MARWAN KHALEK GAMA ENGINEERING LIMITED Director 2008-09-05 CURRENT 1999-04-01 Active - Proposal to Strike off
NEIL STEPHEN MEDLEY AIROPS SOFTWARE LIMITED Director 2018-04-18 CURRENT 1989-03-16 Active
NEIL STEPHEN MEDLEY AERSTREAM LIMITED Director 2018-04-13 CURRENT 2005-10-06 Active - Proposal to Strike off
NEIL STEPHEN MEDLEY GAMA AVIATION (ENGINEERING) LIMITED Director 2018-03-22 CURRENT 2011-11-10 Active
NEIL STEPHEN MEDLEY GAMA AVIATION (UK) LIMITED Director 2018-03-15 CURRENT 1983-10-25 Active
NEIL STEPHEN MEDLEY GAMA AVIATION PLC Director 2018-01-03 CURRENT 2010-05-25 Active
NEIL STEPHEN MEDLEY RUBUS LIMITED Director 2013-10-02 CURRENT 2000-07-10 Dissolved 2015-07-14
NEIL STEPHEN MEDLEY DETICA CONSULTING GROUP LIMITED Director 2013-10-02 CURRENT 1996-08-02 Dissolved 2015-12-04
STEPHEN PETER WRIGHT AERSTREAM LIMITED Director 2016-07-01 CURRENT 2005-10-06 Active - Proposal to Strike off
STEPHEN PETER WRIGHT SPW AIRSERVICES LIMITED Director 2016-06-17 CURRENT 2016-06-17 Dissolved 2018-04-10
STEPHEN PETER WRIGHT INFINITY FLIGHT CREW ACADEMY LIMITED Director 2016-05-13 CURRENT 2012-01-16 Active - Proposal to Strike off
STEPHEN PETER WRIGHT HANGAR 8 MANAGEMENT LTD Director 2016-05-13 CURRENT 2008-11-04 Active
STEPHEN PETER WRIGHT HANGAR 8 AOC LIMITED Director 2016-05-13 CURRENT 2010-03-22 Active - Proposal to Strike off
STEPHEN PETER WRIGHT AVIATION CREWING LTD Director 2016-05-13 CURRENT 2011-07-05 Active - Proposal to Strike off
STEPHEN PETER WRIGHT HANGAR 8 ENGINEERING LTD Director 2016-05-12 CURRENT 2008-11-04 Active - Proposal to Strike off
STEPHEN PETER WRIGHT ARAVCO LIMITED Director 2016-04-13 CURRENT 1977-06-03 Active
STEPHEN PETER WRIGHT GAMA AVIATION (TRAINING) LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active - Proposal to Strike off
STEPHEN PETER WRIGHT GA 259034 LIMITED Director 2013-08-19 CURRENT 2013-06-26 Active - Proposal to Strike off
STEPHEN PETER WRIGHT GA FM54 LIMITED Director 2013-08-19 CURRENT 2013-05-01 Active - Proposal to Strike off
STEPHEN PETER WRIGHT GAMA AVIATION (ASSET 2) LIMITED Director 2013-08-19 CURRENT 2013-06-26 Active
STEPHEN PETER WRIGHT GAMA AVIATION GROUP LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off
STEPHEN PETER WRIGHT GAMA LEASING LIMITED Director 1994-04-12 CURRENT 1993-12-17 Active - Proposal to Strike off
STEPHEN PETER WRIGHT GAMA GROUP LIMITED Director 1994-02-18 CURRENT 1993-02-17 Active
STEPHEN PETER WRIGHT GAMA AVIATION (UK) LIMITED Director 1991-10-12 CURRENT 1983-10-25 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
2024-05-01CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-03CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-30APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BELL
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BELL
2022-05-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS MINE TAYLOR on 2022-05-01
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID RUBACK
2021-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEPHEN MEDLEY
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM Business Aviation Centre Farnborough Airport Farnborough GU14 6XA England
2019-12-30AP01DIRECTOR APPOINTED MR DANIEL DAVID RUBACK
2019-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042092640003
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-01PSC02Notification of Gama Group Limited as a person with significant control on 2018-12-31
2019-05-01PSC07CESSATION OF GAMA AVIATION (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-17PSC07CESSATION OF GAMA AVIATION PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 042092640003
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MR NEIL STEPHEN MEDLEY
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER FIELDWICK
2018-04-18PSC03Notification of Gama Aviation (Uk) Limited as a person with significant control on 2016-07-01
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL GODLEY
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-04AP01DIRECTOR APPOINTED MR. MARWAN KHALEK
2017-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/16 FROM Unit C, Kendal House Victoria Way Burgess Hill West Sussex RH15 9NF
2016-09-13AP03Appointment of Mrs Mine Taylor as company secretary on 2016-09-01
2016-09-13TM02Termination of appointment of Martin Bell on 2016-09-01
2016-09-13AA01Current accounting period shortened from 31/05/17 TO 31/12/16
2016-08-02AP01DIRECTOR APPOINTED MR STEPHEN PETER WRIGHT
2016-08-02AP01DIRECTOR APPOINTED MR KEVIN MICHAEL GODLEY
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HODGKISS
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0101/05/16 FULL LIST
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-01AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-19AP03SECRETARY APPOINTED MR MARTIN BELL
2015-05-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HODGKISS
2015-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN BELL / 06/05/2015
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-18AR0101/05/15 FULL LIST
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C/O MR S.J HODGKISS THE GRAIN STORE HOADLANDS FARM LONDON ROAD HANDCROSS HAYWARDS HEATH WEST SUSSEX RH17 6HB
2015-03-03AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0101/05/14 FULL LIST
2014-02-11AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-06AR0101/05/13 FULL LIST
2013-02-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER FIELDWICK / 01/10/2012
2012-05-28AR0101/05/12 FULL LIST
2011-11-25AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-19AR0101/05/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MARTIN JOHN BELL
2010-12-15AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM CREEVAGH COTTAGE FOREST ROAD FOREST ROW EAST SUSSEX RH18 5NA
2010-06-30AR0101/05/10 FULL LIST
2010-02-18AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-15363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-03-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-05-03363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-15363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-27363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-16363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-02RES13SUB DIVISION 31/03/02
2002-06-02363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-06-02122S-DIV 31/03/02
2002-06-0288(2)RAD 31/03/02--------- £ SI 1960@.05=98 £ IC 2/100
2001-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-17288bDIRECTOR RESIGNED
2001-05-17288aNEW DIRECTOR APPOINTED
2001-05-17288bSECRETARY RESIGNED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 229 NETHER STREET LONDON N3 1NT
2001-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to FLYERTECH 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 FLYERTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-05-28 Satisfied EVELINE MARY HABERSHON AND REVEREND KENNETH WILLOUGHBY HABERSHON
RENT DEPOSIT DEED 2003-04-01 Satisfied MRS E M HABERSHON AND REVEREND K W HABERSHON ON BEHALF OF THE TRUSTEES OF THE HYDE 1990 TRUST
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLYERTECH LIMITED

Intangible Assets
Patents
We have not found any records of FLYERTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLYERTECH LIMITED
Trademarks
We have not found any records of FLYERTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLYERTECH 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 (52230 - Service activities incidental to air transportation) as FLYERTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLYERTECH 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.
Import/Export of Goods
Goods imported/exported by FLYERTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLYERTECH 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 FLYERTECH 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.