Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Jamie Gray |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Flying Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greenfield Place Ryton Tyne And Wear NE40 3LY |
Secretary Name | James David Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greenfield Place Ryton Tyne And Wear NE40 3LY |
Director Name | James David Gray |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 06 April 2014) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Greenfield Place Ryton Tyne And Wear NE40 3LY |
Director Name | Mr Barney Gray |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Valerie Close St. Albans Hertfordshire AL1 5JD |
Secretary Name | Mr Barney Gray |
---|---|
Status | Resigned |
Appointed | 06 April 2014(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 6 Valerie Close St. Albans Hertfordshire AL1 5JD |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 30 January 2015(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.flycom.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01905 622343 |
Telephone region | Worcester |
Registered Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Hbs Electronics (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,276 |
Cash | £16,762 |
Current Liabilities | £7,229 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
26 July 2023 | Audited abridged accounts made up to 31 October 2022 (8 pages) |
---|---|
7 March 2023 | Satisfaction of charge 048530000001 in full (1 page) |
1 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
10 May 2022 | Accounts for a small company made up to 31 October 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
2 August 2021 | Termination of appointment of John Keith Bedford as a secretary on 30 July 2021 (1 page) |
29 July 2021 | Accounts for a small company made up to 31 October 2020 (8 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
25 August 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
17 June 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
13 June 2018 | Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages) |
13 June 2018 | Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page) |
13 June 2018 | Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages) |
13 June 2018 | Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages) |
11 June 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
12 June 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
6 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 September 2016 | Resolutions
|
18 September 2016 | Memorandum and Articles of Association (6 pages) |
18 September 2016 | Memorandum and Articles of Association (6 pages) |
11 July 2016 | Registration of charge 048530000001, created on 4 July 2016 (23 pages) |
11 July 2016 | Registration of charge 048530000001, created on 4 July 2016 (23 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 June 2015 | Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
8 June 2015 | Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages) |
28 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages) |
17 March 2015 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page) |
17 March 2015 | Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-03-05
|
10 February 2015 | Termination of appointment of Barney Gray as a director on 30 January 2015 (1 page) |
10 February 2015 | Registered office address changed from , C/O Nrs Accountants, Unit 7 Ball Mill Top, Hallow, Worcester, WR2 6LS to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 10 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Nicholas Francis Smith as a director on 30 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Barney Gray as a director on 30 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Jamie Gray as a director on 30 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Barney Gray as a secretary on 30 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Gary Walter Harvey as a director on 30 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Nicholas Francis Smith as a director on 30 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Nicholas Gary Harvey as a director on 30 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Jamie Gray as a director on 30 January 2015 (1 page) |
10 February 2015 | Appointment of Mr John Keith Bedford as a secretary on 30 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr John Keith Bedford as a secretary on 30 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Barney Gray as a secretary on 30 January 2015 (1 page) |
10 February 2015 | Appointment of Mr Nicholas Gary Harvey as a director on 30 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Gary Walter Harvey as a director on 30 January 2015 (2 pages) |
10 February 2015 | Registered office address changed from , C/O Nrs Accountants, Unit 7 Ball Mill Top, Hallow, Worcester, WR2 6LS to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 10 February 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 April 2014 | Appointment of Mr Barney Gray as a director (2 pages) |
29 April 2014 | Appointment of Mr Barney Gray as a secretary (2 pages) |
29 April 2014 | Appointment of Mr Barney Gray as a director (2 pages) |
29 April 2014 | Appointment of Mr Barney Gray as a secretary (2 pages) |
25 April 2014 | Termination of appointment of James Gray as a director (1 page) |
25 April 2014 | Termination of appointment of James Gray as a secretary (1 page) |
25 April 2014 | Termination of appointment of James Gray as a secretary (1 page) |
25 April 2014 | Termination of appointment of James Gray as a director (1 page) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Registered office address changed from , C/O Nrs Accountants, Unit 16E Top Barn Business Centre, Holt Heath, Worcester, WR6 6NH on 5 May 2011 (1 page) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Registered office address changed from , C/O Nrs Accountants, Unit 16E Top Barn Business Centre, Holt Heath, Worcester, WR6 6NH on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from , C/O Nrs Accountants, Unit 16E Top Barn Business Centre, Holt Heath, Worcester, WR6 6NH on 5 May 2011 (1 page) |
14 September 2010 | Director's details changed for James David Gray on 27 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Jamie Gray on 27 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Jamie Gray on 27 July 2010 (2 pages) |
14 September 2010 | Director's details changed for James David Gray on 27 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Registered office address changed from , 39a Armour Road, Tilehurst, Reading, Berkshire, RG31 6HA on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from , C/O Nrs Accountants, Unit 16E Worcester Road, Holt Heath, Worcester, WR6 6NH, United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from , C/O Nrs Accountants, Unit 16E Worcester Road, Holt Heath, Worcester, WR6 6NH, United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from , 39a Armour Road, Tilehurst, Reading, Berkshire, RG31 6HA on 25 May 2010 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (2 pages) |
21 September 2006 | Director's particulars changed (1 page) |
20 January 2006 | Ad 01/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 January 2006 | Ad 01/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 August 2005 | Director's particulars changed (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
23 November 2004 | Return made up to 31/07/04; full list of members (6 pages) |
23 November 2004 | Return made up to 31/07/04; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 September 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
15 September 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
15 September 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2003 | Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2003 | Resolutions
|
10 August 2003 | Resolutions
|
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (17 pages) |
31 July 2003 | Incorporation (17 pages) |