Company Information for AZURE FLYING CLUB LIMITED
BUILDING 187 - ROOMS F03/F04 CRANFIELD UNIVERSITY, WHARLEY END, CRANFIELD, BEDFORD, MK43 0JR,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
AZURE FLYING CLUB LIMITED | ||
Legal Registered Office | ||
BUILDING 187 - ROOMS F03/F04 CRANFIELD UNIVERSITY, WHARLEY END CRANFIELD BEDFORD MK43 0JR Other companies in MK43 | ||
Previous Names | ||
|
Company Number | 07033819 | |
---|---|---|
Company ID Number | 07033819 | |
Date formed | 2009-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/02/2024 | |
Latest return | 29/09/2015 | |
Return next due | 27/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-14 06:37:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHARLES RICHARD AYLOTT |
||
WAYNE BRYAN PRECIOUS |
||
MALCOLM JOHN WAYLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RIENK WILLEM VOGEL |
Director | ||
BARBARA BLYTHE |
Director | ||
LESLIE DAVID LAWRENCE |
Director | ||
ADRIAN JOHN COURT |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRECIOUS ENTERPRISES LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active - Proposal to Strike off | |
PRECIOUS TELECOMMS LIMITED | Director | 2012-11-06 | CURRENT | 2012-11-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/22 TO 31/05/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN WAYLAND | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD AYLOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LINDSAY HATCH | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES FALLOWFIELD | |
TM02 | Termination of appointment of Robert James Fallowfield on 2019-04-18 | |
PSC08 | Notification of a person with significant control statement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT JAMES FALLOWFIELD | |
AP03 | Appointment of Mr Robert James Fallowfield as company secretary on 2018-08-06 | |
PSC07 | CESSATION OF RIENK WILLEM VOGEL AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RIENK WILLEM VOGEL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JOHN WAYLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA BLYTHE | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAYNE BRYAN PRECIOUS | |
AP01 | DIRECTOR APPOINTED MR CHARLES RICHARD AYLOTT | |
AP01 | DIRECTOR APPOINTED MRS BARBARA BLYTHE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE DAVID LAWRENCE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM C/O R W Vogel 5 Kimbolton Avenue Bedford MK40 3AD England | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/14 FROM Building 166 Cranfield Airport Cranfield Bedfordshire MK43 0AL | |
AR01 | 29/09/14 NO MEMBER LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/13 NO MEMBER LIST | |
AR01 | 29/09/12 NO MEMBER LIST | |
AA01 | CURREXT FROM 30/09/2012 TO 31/03/2013 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN COURT | |
AP01 | DIRECTOR APPOINTED MR RIENK WILLEM VOGEL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 NO MEMBER LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 FROM HANGAR 1 CRANFIELD AIRPORT BEDFORDSHIRE MK43 0AL | |
AR01 | 29/09/10 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 07/12/2009 | |
CERTNM | COMPANY NAME CHANGED BRITANNIA FLYING CLUB (UK) LIMITED CERTIFICATE ISSUED ON 23/12/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
AP01 | DIRECTOR APPOINTED LESLIE DAVID LAWRENCE | |
AP01 | DIRECTOR APPOINTED ADRIAN JOHN COURT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
Creditors Due Within One Year | 2013-03-31 | £ 6,297 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 2,400 |
Creditors and other liabilities
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 AZURE FLYING CLUB LIMITED
Cash Bank In Hand | 2013-03-31 | £ 71,537 |
---|---|---|
Cash Bank In Hand | 2011-09-30 | £ 96,442 |
Current Assets | 2013-03-31 | £ 85,049 |
Current Assets | 2011-09-30 | £ 113,640 |
Debtors | 2013-03-31 | £ 13,512 |
Debtors | 2011-09-30 | £ 17,198 |
Shareholder Funds | 2013-03-31 | £ 178,752 |
Shareholder Funds | 2011-09-30 | £ 211,240 |
Tangible Fixed Assets | 2013-03-31 | £ 100,000 |
Tangible Fixed Assets | 2011-09-30 | £ 100,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as AZURE FLYING CLUB LIMITED are:
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. |