Company NameFlightwise Joinery Limited
DirectorsMichael George Shipperley and Nancy Anne Shipperley
Company StatusActive
Company Number04149855
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael George Shipperley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleManaging Director
Correspondence AddressC/O Lambert Chapman
3 Warners Mill
Silks Way Braintree
Essex
CM7 3GB
Secretary NameNancy Anne Shipperley
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleOffice Manager
Correspondence AddressC/O Lambert Chapman
3 Warners Mill
Silks Way Braintree
Essex
CM7 3GB
Director NameNancy Anne Shipperley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2008(7 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleBook Keeper
Correspondence AddressC/O Lambert Chapman
3 Warners Mill
Silks Way Braintree
Essex
CM7 3GB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.flightwisejoinery.co.uk

Location

Registered AddressC/O Lambert Chapman
3 Warners Mill
Silks Way Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Shareholders

75 at £1Michael George Shipperley
75.00%
Ordinary
25 at £1Nancy Anne Shipperley
25.00%
Ordinary

Financials

Year2014
Net Worth£804,653
Cash£440,501
Current Liabilities£201,418

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (1 month, 4 weeks ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

22 May 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 January 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
30 January 2023Cessation of Nancy Anne Shipperley as a person with significant control on 30 January 2023 (1 page)
9 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 January 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
2 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
3 March 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
1 March 2021Director's details changed for Michael George Shipperley on 1 March 2021 (2 pages)
1 March 2021Secretary's details changed for Nancy Anne Shipperley on 1 March 2021 (1 page)
1 March 2021Director's details changed for Nancy Anne Shipperley on 1 March 2021 (2 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
25 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
30 January 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
29 January 2019Director's details changed for Nancy Anne Shipperley on 6 April 2016 (2 pages)
29 January 2019Director's details changed for Michael George Shipperley on 6 April 2016 (2 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
2 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
25 January 2012Director's details changed for Michael George Shipperley on 29 July 2010 (2 pages)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Director's details changed for Michael George Shipperley on 29 July 2010 (2 pages)
25 January 2012Register inspection address has been changed (1 page)
25 January 2012Director's details changed for Nancy Anne Shipperley on 29 July 2010 (2 pages)
25 January 2012Secretary's details changed for Nancy Anne Shipperley on 29 July 2010 (2 pages)
25 January 2012Director's details changed for Nancy Anne Shipperley on 29 July 2010 (2 pages)
25 January 2012Secretary's details changed for Nancy Anne Shipperley on 29 July 2010 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
13 June 2008Director appointed nancy anne shipperley (1 page)
13 June 2008Director appointed nancy anne shipperley (1 page)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
29 January 2008Return made up to 29/01/08; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 February 2007Return made up to 29/01/07; full list of members (6 pages)
19 February 2007Return made up to 29/01/07; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2006Return made up to 29/01/06; full list of members (6 pages)
1 February 2006Return made up to 29/01/06; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2005Return made up to 29/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 29/01/04; full list of members (6 pages)
11 February 2004Return made up to 29/01/04; full list of members (6 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 February 2003Return made up to 29/01/03; full list of members (6 pages)
12 February 2003Return made up to 29/01/03; full list of members (6 pages)
25 July 2002Return made up to 29/01/02; full list of members; amend (6 pages)
25 July 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Return made up to 29/01/02; full list of members; amend (6 pages)
25 July 2002Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
15 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
(6 pages)
25 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Secretary resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Registered office changed on 06/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 2001Registered office changed on 06/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001New secretary appointed (2 pages)
29 January 2001Incorporation (31 pages)
29 January 2001Incorporation (31 pages)