Company NameFlycom Avionics Limited
Company StatusActive
Company Number04853000
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(11 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(11 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(11 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameJamie Gray
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleFlying Instructor
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenfield Place
Ryton
Tyne And Wear
NE40 3LY
Secretary NameJames David Gray
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenfield Place
Ryton
Tyne And Wear
NE40 3LY
Director NameJames David Gray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 06 April 2014)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Greenfield Place
Ryton
Tyne And Wear
NE40 3LY
Director NameMr Barney Gray
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(10 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Valerie Close
St. Albans
Hertfordshire
AL1 5JD
Secretary NameMr Barney Gray
StatusResigned
Appointed06 April 2014(10 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 January 2015)
RoleCompany Director
Correspondence Address6 Valerie Close
St. Albans
Hertfordshire
AL1 5JD
Secretary NameMr John Keith Bedford
StatusResigned
Appointed30 January 2015(11 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.flycom.co.uk/
Email address[email protected]
Telephone01905 622343
Telephone regionWorcester

Location

Registered AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Hbs Electronics (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,276
Cash£16,762
Current Liabilities£7,229

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 October

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

26 July 2023Audited abridged accounts made up to 31 October 2022 (8 pages)
7 March 2023Satisfaction of charge 048530000001 in full (1 page)
1 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
10 May 2022Accounts for a small company made up to 31 October 2021 (8 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
2 August 2021Termination of appointment of John Keith Bedford as a secretary on 30 July 2021 (1 page)
29 July 2021Accounts for a small company made up to 31 October 2020 (8 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
25 August 2020Accounts for a small company made up to 31 October 2019 (8 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 June 2019Accounts for a small company made up to 31 October 2018 (8 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
13 June 2018Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages)
13 June 2018Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page)
13 June 2018Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages)
13 June 2018Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages)
11 June 2018Accounts for a small company made up to 31 October 2017 (8 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (9 pages)
12 June 2017Accounts for a small company made up to 31 October 2016 (9 pages)
6 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
6 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 September 2016Memorandum and Articles of Association (6 pages)
18 September 2016Memorandum and Articles of Association (6 pages)
11 July 2016Registration of charge 048530000001, created on 4 July 2016 (23 pages)
11 July 2016Registration of charge 048530000001, created on 4 July 2016 (23 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(6 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(6 pages)
8 June 2015Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
8 June 2015Current accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 April 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages)
28 April 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages)
17 March 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
17 March 2015Previous accounting period shortened from 31 July 2015 to 31 January 2015 (1 page)
5 March 2015Annual return made up to 28 February 2015
Statement of capital on 2015-03-05
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2015.
(7 pages)
5 March 2015Annual return made up to 28 February 2015
Statement of capital on 2015-03-05
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2015.
(7 pages)
10 February 2015Termination of appointment of Barney Gray as a director on 30 January 2015 (1 page)
10 February 2015Registered 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 2015Appointment of Mr Nicholas Francis Smith as a director on 30 January 2015 (2 pages)
10 February 2015Termination of appointment of Barney Gray as a director on 30 January 2015 (1 page)
10 February 2015Termination of appointment of Jamie Gray as a director on 30 January 2015 (1 page)
10 February 2015Termination of appointment of Barney Gray as a secretary on 30 January 2015 (1 page)
10 February 2015Appointment of Mr Gary Walter Harvey as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Nicholas Francis Smith as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Nicholas Gary Harvey as a director on 30 January 2015 (2 pages)
10 February 2015Termination of appointment of Jamie Gray as a director on 30 January 2015 (1 page)
10 February 2015Appointment of Mr John Keith Bedford as a secretary on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr John Keith Bedford as a secretary on 30 January 2015 (2 pages)
10 February 2015Termination of appointment of Barney Gray as a secretary on 30 January 2015 (1 page)
10 February 2015Appointment of Mr Nicholas Gary Harvey as a director on 30 January 2015 (2 pages)
10 February 2015Appointment of Mr Gary Walter Harvey as a director on 30 January 2015 (2 pages)
10 February 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 200
(5 pages)
29 April 2014Appointment of Mr Barney Gray as a director (2 pages)
29 April 2014Appointment of Mr Barney Gray as a secretary (2 pages)
29 April 2014Appointment of Mr Barney Gray as a director (2 pages)
29 April 2014Appointment of Mr Barney Gray as a secretary (2 pages)
25 April 2014Termination of appointment of James Gray as a director (1 page)
25 April 2014Termination of appointment of James Gray as a secretary (1 page)
25 April 2014Termination of appointment of James Gray as a secretary (1 page)
25 April 2014Termination of appointment of James Gray as a director (1 page)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
12 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
11 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Registered 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 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Registered 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 2011Registered 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 2010Director's details changed for James David Gray on 27 July 2010 (2 pages)
14 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Jamie Gray on 27 July 2010 (2 pages)
14 September 2010Director's details changed for Jamie Gray on 27 July 2010 (2 pages)
14 September 2010Director's details changed for James David Gray on 27 July 2010 (2 pages)
14 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
25 May 2010Registered office address changed from , 39a Armour Road, Tilehurst, Reading, Berkshire, RG31 6HA on 25 May 2010 (1 page)
25 May 2010Registered 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 2010Registered 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 2010Registered office address changed from , 39a Armour Road, Tilehurst, Reading, Berkshire, RG31 6HA on 25 May 2010 (1 page)
2 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
3 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Return made up to 31/07/06; full list of members (2 pages)
21 September 2006Return made up to 31/07/06; full list of members (2 pages)
21 September 2006Director's particulars changed (1 page)
20 January 2006Ad 01/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 January 2006Ad 01/08/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 August 2005Director's particulars changed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
23 November 2004Return made up to 31/07/04; full list of members (6 pages)
23 November 2004Return made up to 31/07/04; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
15 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 100/199 (2 pages)
15 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2003Ad 31/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
31 July 2003Incorporation (17 pages)
31 July 2003Incorporation (17 pages)