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

FLIGHTSPARES LIMITED

LEVEL 10, 255 BLACKFRIARS ROAD, LONDON, SE1 9AX,
Company Registration Number
00718149
Private Limited Company
Active

Company Overview

About Flightspares Ltd
FLIGHTSPARES LIMITED was founded on 1962-03-16 and has its registered office in London. The organisation's status is listed as "Active". Flightspares Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLIGHTSPARES LIMITED
 
Legal Registered Office
LEVEL 10
255 BLACKFRIARS ROAD
LONDON
SE1 9AX
Other companies in SW1E
 
Filing Information
Company Number 00718149
Company ID Number 00718149
Date formed 1962-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 16:55:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLIGHTSPARES 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.
Companies with same name FLIGHTSPARES LIMITED
The following companies were found which have the same name as FLIGHTSPARES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Flightspares International, Inc. 7334 Topanga Cyn Blvd Suite 102 Canoga Park CA 91303 FTB Suspended Company formed on the 1969-11-12
FLIGHTSPARES PTE LTD COLLYER QUAY Singapore 049315 Dissolved Company formed on the 2008-09-10
FLIGHTSPARES FAR EAST LIMITED Dissolved Company formed on the 1971-03-02
FLIGHTSPARES, LLC 3900 GALT OCEAN DRIVE FT LAUDERDALE FL 33308 Inactive Company formed on the 2012-01-06
FLIGHTSPARES INTERNATIONAL, INC. 3700 N 29 AVE HOLLYWOOD FL 33020 Inactive Company formed on the 1984-04-09
FLIGHTSPARES, LLC 4100 NORTH OCEAN DRIVE FT. LAUDERDALE FL 33308 Inactive Company formed on the 2015-11-10

Company Officers of FLIGHTSPARES LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET GILLESPIE
Company Secretary 2007-07-31
FIONA MARGARET GILLESPIE
Director 2017-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARC FURLONGER
Director 2018-04-19 2018-04-19
ALEXANDRA RALPH
Director 2013-11-26 2017-11-21
NEIL ROBERT BURDETT
Director 2008-11-28 2017-04-05
DONALD ANDREW ROBERTSON BROAD
Director 2011-03-07 2013-09-30
MARTIN JAMES FOX
Director 2008-12-17 2011-03-07
DAVID ALFRED PENN
Director 2007-07-31 2008-11-28
SUSAN LYNN O'BRIEN
Director 2007-07-31 2008-07-31
DAVID ALFRED PENN
Company Secretary 1999-12-06 2007-07-31
GUY MERVYN NORRIS
Director 1999-12-06 2007-07-31
JOHN RALPH EDWARDS
Director 1999-12-06 2002-05-10
MATTHEW LIDDLE
Company Secretary 1997-01-31 2000-06-15
DAVID COXON
Director 1998-06-01 2000-06-15
ALAN ADRIAN HARDING
Director 1996-04-01 2000-06-15
MATTHEW LIDDLE
Director 1997-03-20 2000-06-15
CONRAD VANDERSLUIS
Director 1997-01-01 2000-06-15
WILLIAM JOHN MCKNIGHT
Director 1994-11-01 1999-06-30
STEVEN PAUL DINGLE
Director 1998-06-01 1999-06-02
PETER JOSEPH KINDER HASLEHURST
Director 1991-10-31 1998-12-31
DAVID BARRINGTON MARTIN
Director 1992-03-06 1998-12-31
JEFFREY JACQUES HOBBS
Director 1991-10-31 1998-07-23
ROBERT ARTHUR POWELL
Director 1994-02-03 1997-06-30
BARRY CORNETT
Company Secretary 1991-10-31 1997-01-31
BARRY CORNETT
Director 1994-02-03 1997-01-31
STANLEY THOMAS SADLER
Director 1991-10-31 1996-05-31
JOHN JAMES EDWARDS
Director 1991-10-31 1994-09-10
BERTRAM HOWARD WORMSLEY
Director 1991-10-31 1993-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARGARET GILLESPIE GEORGE MACLELLAN HOLDINGS LIMITED Company Secretary 2008-11-28 CURRENT 1918-12-02 Active
FIONA MARGARET GILLESPIE EIS GROUP PUBLIC LIMITED COMPANY Company Secretary 2008-11-28 CURRENT 1899-04-07 Active
FIONA MARGARET GILLESPIE TI INTEREST LIMITED Company Secretary 2008-11-28 CURRENT 2003-09-03 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE FRANCIS SHAW P L C Company Secretary 2008-07-31 CURRENT 1909-10-19 Active
FIONA MARGARET GILLESPIE SEDDING (NO.1) LIMITED Company Secretary 2007-07-31 CURRENT 1962-04-10 Dissolved 2015-11-17
FIONA MARGARET GILLESPIE STEWART HUGHES LIMITED Company Secretary 2007-07-31 CURRENT 1980-05-01 Dissolved 2015-11-17
FIONA MARGARET GILLESPIE TUBE INVESTMENTS LIMITED Company Secretary 2007-07-31 CURRENT 1923-09-24 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED Company Secretary 2007-07-31 CURRENT 1962-12-17 Active
FIONA MARGARET GILLESPIE FLAGTOWN LIMITED Company Secretary 2007-07-31 CURRENT 1987-06-08 Active
FIONA MARGARET GILLESPIE TIGRUP NO. 7 LIMITED Company Secretary 2007-07-31 CURRENT 1910-01-13 Active
FIONA MARGARET GILLESPIE XD COMMUNICATIONS LIMITED Company Secretary 2007-07-31 CURRENT 1962-07-19 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE TIGRUP NO. 14 LIMITED Company Secretary 2007-07-31 CURRENT 1930-01-17 Active
FIONA MARGARET GILLESPIE SMITHS WOLVERHAMPTON LIMITED Company Secretary 2007-07-31 CURRENT 1934-10-25 Active
FIONA MARGARET GILLESPIE SMITHS AEROSPACE GLOUCESTER LIMITED Company Secretary 2007-07-31 CURRENT 1936-03-26 Active
FIONA MARGARET GILLESPIE TI CORPORATE SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 1942-05-15 Active
FIONA MARGARET GILLESPIE SEDDING (NO.3) LIMITED Company Secretary 2007-07-31 CURRENT 1977-06-15 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE TI GUARANTEE COMPANY LIMITED Company Secretary 2007-07-31 CURRENT 2004-03-04 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE SMITHS AEROSPACE COMPONENTS-BURNLEY LIMITED Company Secretary 2007-05-04 CURRENT 1988-03-22 Active
FIONA MARGARET GILLESPIE SMITHS AEROSPACE COMPONENTS TYSELEY LTD Company Secretary 2007-05-04 CURRENT 1967-04-24 Active
FIONA MARGARET GILLESPIE XDG SERVICES LIMITED Company Secretary 2007-04-02 CURRENT 1962-03-19 Active
FIONA MARGARET GILLESPIE TI GLOBAL LIMITED Company Secretary 2004-04-16 CURRENT 1999-09-28 Dissolved 2015-12-15
FIONA MARGARET GILLESPIE AIR LOG LIMITED Company Secretary 2004-02-26 CURRENT 1953-07-28 Active
FIONA MARGARET GILLESPIE SMITHS TECHNOLOGIES LIMITED Company Secretary 2003-11-10 CURRENT 1947-02-15 Active
FIONA MARGARET GILLESPIE PYZOTEC LIMITED Director 2017-12-13 CURRENT 1987-07-06 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE GEORGE MACLELLAN HOLDINGS LIMITED Director 2017-04-21 CURRENT 1918-12-02 Active
FIONA MARGARET GILLESPIE FRANCIS SHAW P L C Director 2017-04-21 CURRENT 1909-10-19 Active
FIONA MARGARET GILLESPIE FRANCIS SHAW AND COMPANY (MANCHESTER) LIMITED Director 2017-04-21 CURRENT 1962-12-17 Active
FIONA MARGARET GILLESPIE FLAGTOWN LIMITED Director 2017-04-21 CURRENT 1987-06-08 Active
FIONA MARGARET GILLESPIE SMITHS TECHNOLOGIES LIMITED Director 2017-04-21 CURRENT 1947-02-15 Active
FIONA MARGARET GILLESPIE TIGRUP NO. 7 LIMITED Director 2017-04-21 CURRENT 1910-01-13 Active
FIONA MARGARET GILLESPIE T I GROUP LIMITED Director 2017-04-21 CURRENT 1919-07-02 Active
FIONA MARGARET GILLESPIE SMITHS AEROSPACE COMPONENTS-BURNLEY LIMITED Director 2017-04-21 CURRENT 1988-03-22 Active
FIONA MARGARET GILLESPIE XDG LIMITED Director 2017-04-21 CURRENT 1954-03-18 Active
FIONA MARGARET GILLESPIE TIGRUP NO. 14 LIMITED Director 2017-04-21 CURRENT 1930-01-17 Active
FIONA MARGARET GILLESPIE SMITHS HEALTHCARE LIMITED Director 2017-04-21 CURRENT 1902-12-22 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE SMITHS WOLVERHAMPTON LIMITED Director 2017-04-21 CURRENT 1934-10-25 Active
FIONA MARGARET GILLESPIE SMITHS AEROSPACE GLOUCESTER LIMITED Director 2017-04-21 CURRENT 1936-03-26 Active
FIONA MARGARET GILLESPIE TI CORPORATE SERVICES LIMITED Director 2017-04-21 CURRENT 1942-05-15 Active
FIONA MARGARET GILLESPIE SMITHS INDUSTRIES LIMITED Director 2017-04-21 CURRENT 1944-11-09 Active
FIONA MARGARET GILLESPIE SMITHS NOMINEES LIMITED Director 2017-04-21 CURRENT 1947-07-14 Active
FIONA MARGARET GILLESPIE XDG SERVICES LIMITED Director 2017-04-21 CURRENT 1962-03-19 Active
FIONA MARGARET GILLESPIE SMITHS AEROSPACE COMPONENTS TYSELEY LTD Director 2017-04-21 CURRENT 1967-04-24 Active
FIONA MARGARET GILLESPIE SEDDING (NO.3) LIMITED Director 2017-04-21 CURRENT 1977-06-15 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE TI GUARANTEE COMPANY LIMITED Director 2017-04-21 CURRENT 2004-03-04 Active - Proposal to Strike off
FIONA MARGARET GILLESPIE XD COMMUNICATIONS LIMITED Director 2017-04-05 CURRENT 1962-07-19 Active - Proposal to Strike off

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
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2024-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2024-03-15Appointment of Kiera Maloney Maloney as company secretary on 2024-03-01
2024-03-15AP03Appointment of Kiera Maloney Maloney as company secretary on 2024-03-01
2024-03-07Termination of appointment of Laura Struan Macandrews on 2024-03-01
2024-03-07TM02Termination of appointment of Laura Struan Macandrews on 2024-03-01
2024-01-08Change of details for Smiths Group Plc as a person with significant control on 2023-12-01
2024-01-08PSC05Change of details for Smiths Group Plc as a person with significant control on 2023-12-01
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
2023-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/23 FROM C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-02-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-02-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-27Secretary's details changed
2022-01-27CH03Secretary's details changed
2022-01-25Second filing of director appointment of Lucy Glover
2022-01-25Termination of appointment of Fiona Margaret Gillespie on 2022-01-14
2022-01-25TM02Termination of appointment of Fiona Margaret Gillespie on 2022-01-14
2022-01-25RP04AP01Second filing of director appointment of Lucy Glover
2022-01-18Appointment of Mrs Laura Struan Macandrews as company secretary on 2022-01-14
2022-01-18AP03Appointment of Mrs Laura Struan Macandrews as company secretary on 2022-01-14
2022-01-17APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET GILLESPIE
2022-01-17DIRECTOR APPOINTED LUCY GLOVER
2022-01-17DIRECTOR APPOINTED LUCY GLOVER
2022-01-17AP01DIRECTOR APPOINTED LUCY GLOVER
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARGARET GILLESPIE
2021-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-21CH01Director's details changed for Miss Fiona Margaret Gillespie on 2020-09-19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-12-05RP04CS01Second filing of Confirmation Statement dated 20/06/2017
2018-12-05RP04AR01Second filing of the annual return made up to 2016-06-20
2018-06-28AP01DIRECTOR APPOINTED MARC FURLONGER
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC FURLONGER
2018-04-24AP01DIRECTOR APPOINTED MARC FURLONGER
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA RALPH
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 500010
2017-06-20CS01Clarification A second filed CS01 (statement of capital change) was registered on 05/12/2018.
2017-05-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2017-04-25AP01DIRECTOR APPOINTED MISS FIONA MARGARET GILLESPIE
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT BURDETT
2016-07-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS FIONA MARGARET GILLESPIE on 2016-07-25
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA RALPH / 25/07/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BURDETT / 25/07/2016
2016-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/16 FROM , C/O Smiths Group Plc 2nd Floor, Cardinal Place, 80 Victoria Street, London, SW1E 5JL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 500010
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 500010
2015-08-17AR0120/06/15 ANNUAL RETURN FULL LIST
2015-05-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 500010
2014-09-09AR0120/06/14 ANNUAL RETURN FULL LIST
2014-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-11-27AP01DIRECTOR APPOINTED MS ALEXANDRA RALPH
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD BROAD
2013-07-05AR0120/06/13 FULL LIST
2013-04-26AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-08-10AR0120/06/12 FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-09-23AR0120/06/11 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MR DONALD ANDREW ROBERTSON BROAD
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FOX
2011-03-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-09AR0120/06/10 FULL LIST
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS FIONA MARGARET GILLESPIE / 16/06/2010
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-06-22363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL BURDETT / 26/01/2009
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 765 FINCHLEY ROAD LONDON NW11 8DS
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID PENN
2009-01-22288aDIRECTOR APPOINTED MR NEIL ROBERT BURDETT
2009-01-22288aDIRECTOR APPOINTED MR MARTIN FOX
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR SUSAN O'BRIEN
2008-06-25363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-28288bSECRETARY RESIGNED
2007-08-28288bDIRECTOR RESIGNED
2007-08-28288aNEW DIRECTOR APPOINTED
2007-08-09363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/08/06
2006-07-13363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-25363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-08-19363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-05-17AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-05363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-20AUDAUDITOR'S RESIGNATION
2002-09-05363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: LAMBOURN COURT WYNDYKE FURLONG ABINGDON OXFORDSHIRE OX14 1UH
2002-07-01288bDIRECTOR RESIGNED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-29225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-06-27363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-09-29AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-07-11363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-06-21288bSECRETARY RESIGNED
2000-06-21288bDIRECTOR RESIGNED
2000-01-31287REGISTERED OFFICE CHANGED ON 31/01/00 FROM: AVIATION WAY SOUTHEND ON SEA ESSEX SS2 6UN
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-16288aNEW SECRETARY APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FLIGHTSPARES 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 FLIGHTSPARES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-06-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-02-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-30 Outstanding BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1989-03-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-10-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1978-06-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1974-03-27 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1972-03-02 Satisfied BARCLAYS BANK LDC
DEBENTURE 1965-03-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 FLIGHTSPARES LIMITED

Intangible Assets
Patents
We have not found any records of FLIGHTSPARES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLIGHTSPARES LIMITED
Trademarks
We have not found any records of FLIGHTSPARES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLIGHTSPARES 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 (74990 - Non-trading company) as FLIGHTSPARES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FLIGHTSPARES 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 FLIGHTSPARES 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 FLIGHTSPARES 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.