Active
Company Information for DIRECTFLIGHT LIMITED
REGUS HOUSE FAIRBOURNE DRIVE, ATTERBURY, MILTON KEYNES, MK10 9RG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DIRECTFLIGHT LIMITED | |
Legal Registered Office | |
REGUS HOUSE FAIRBOURNE DRIVE ATTERBURY MILTON KEYNES MK10 9RG Other companies in MK43 | |
Company Number | 01762483 | |
---|---|---|
Company ID Number | 01762483 | |
Date formed | 1983-10-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 23/10/2015 | |
Return next due | 20/11/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB394332932 |
Last Datalog update: | 2025-01-05 12:13:41 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
DIRECTFLIGHT-FLIGHT TRAINING ACADEMY, LLC | 817 MAIN STREET 8THFL - CINCINNATI OH 45202 | Active | Company formed on the 2004-08-02 |
![]() |
Directflight LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT CHASE MACKENZIE |
||
ROBERT CHASE MACKENZIE |
||
PHILIP JAMES SHELDON |
||
JULIE ANN SIMPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD KYDD |
Company Secretary | ||
EDWARD KYDD |
Director | ||
STEPHEN ISACKE |
Director | ||
MICHAEL ERNEST GREEN |
Director | ||
SUSAN MARY WHITEHOUSE |
Company Secretary | ||
SUSAN MARY WHITEHOUSE |
Director | ||
PAUL DAVID RADCLIFFE |
Director | ||
JOSEPHINE GREEN |
Company Secretary | ||
JOSEPHINE GREEN |
Director | ||
JOHN ARTHUR WHITEHOUSE |
Director | ||
SARAH JEAN GOWING |
Company Secretary | ||
JOHN ARTHUR WHITEHOUSE |
Company Secretary | ||
REGINALD PAUL CONSTANCE |
Company Secretary | ||
WILLIAM SANFORD WELLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEROMEGA LIMITED | Company Secretary | 2009-03-17 | CURRENT | 1988-04-19 | Dissolved 2015-12-15 | |
AIRTASK LIMITED | Company Secretary | 2009-03-17 | CURRENT | 1999-03-03 | Dissolved 2016-01-19 | |
CAMBRIDGE HELICOPTERS LIMITED | Director | 2014-05-19 | CURRENT | 1996-11-27 | Active - Proposal to Strike off | |
MMAIR LIMITED | Director | 2002-03-22 | CURRENT | 2002-03-22 | Dissolved 2018-06-12 | |
AEROMEGA LIMITED | Director | 2005-08-02 | CURRENT | 1988-04-19 | Dissolved 2015-12-15 | |
AIRTASK LIMITED | Director | 2003-07-08 | CURRENT | 1999-03-03 | Dissolved 2016-01-19 | |
AIRTASK GROUP LIMITED | Director | 2001-07-01 | CURRENT | 1979-12-14 | Active | |
HEBRIDEAN AIR SERVICES LIMITED | Director | 2016-08-31 | CURRENT | 1995-02-22 | Active | |
AIRTASK GROUP LIMITED | Director | 2009-04-01 | CURRENT | 1979-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/10/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24 | ||
Director's details changed for Robert Chase Mackenzie on 2023-11-30 | ||
CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Robert Chase Mackenzie on 2021-11-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/21 FROM First Floor Trent House Cranfield Technology Park Cranfield Bedford MK43 0AN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
AD02 | Register inspection address changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Skyview Argosy Road East Midlands Castle Donington Derby DE74 2SA | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017624830016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Julie Ann Simper on 2014-04-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 23/10/2016 | |
RP04AR01 | Second filing of the annual return made up to 2015-10-23 | |
ANNOTATION | Clarification | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 700100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017624830018 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017624830017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 700100 | |
AR01 | 23/10/15 FULL LIST | |
AR01 | 23/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 700100 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED ROBERT CHASE MACKENZIE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017624830016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017624830015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT CHASE MACKENZIE on 2014-04-04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 700100 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017624830013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017624830014 | |
AR01 | 13/07/13 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 13/07/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 HARDMAN STREET MANCHESTER M3 3HF | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE SIMPER / 12/07/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM BUILDING 84A CRANFIELD AIRPORT CRANFIELD BEDFORDSHIRE MK43 0AL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM, BUILDING 84A, CRANFIELD AIRPORT, CRANFIELD, BEDFORDSHIRE, MK43 0AL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 13/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE SIMPER / 01/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SHELDON / 01/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 13/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE SIMPLER / 02/04/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT MECKENZIE / 17/03/2009 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JULIE SIMPLER | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY EDWARD KYDD | |
288a | SECRETARY APPOINTED ROBERT MECKENZIE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363s | RETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: SAPPHIRE HOUSE ROUNDTREE WAY NORWICH NORFOLK NR7 8SQ | |
287 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: SAPPHIRE HOUSE, ROUNDTREE WAY, NORWICH, NORFOLK NR7 8SQ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/03 FROM: SAPPHIRE HOUSE ROUNDTREE WAY NORWICH NORFOLK NR7 8SQ | |
287 | REGISTERED OFFICE CHANGED ON 11/11/03 FROM: RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF | |
287 | REGISTERED OFFICE CHANGED ON 28/09/03 FROM: SAPPHIRE HOUSE ROUNDTREE WAY NORWICH NORFOLK NR7 8SQ | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 14 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
Outstanding | LONBARD NORTH CENTRAL PLC | ||
Outstanding | LOMBARD NORTH CENTRAL PLC | ||
AIRCRAFT MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
AIRCRAFT MORTGAGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH | Satisfied | SOVEREIGN FINANCE PLC | |
AIRCRAFT EQUIPMENT MORTGAGE | Satisfied | CAPITAL BANK PLC | |
AIRCRAFT MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
FLOATING CHARGE | Satisfied | CAPITAL BANK PLC | |
AIRCRAFT MORTGAGE | Satisfied | CAPITAL BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
AIRCRAFT MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 DIRECTFLIGHT LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as DIRECTFLIGHT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85291065 | Inside aerials for radio or television broadcast receivers, incl. built-in types (excl. telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles) | ||
![]() | 90142080 | Instruments and appliances for aeronautical or space navigation (excl. inertial navigation systems, compasses and radio navigational equipment) | ||
![]() | 90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | ||
![]() | 85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | ||
![]() | 90200000 | Breathing appliances and gas masks (excl. protective masks having neither mechanical parts nor replaceable filters, and artificial respiration or other therapeutic respiration apparatus) | ||
![]() | 85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | ||
![]() | 85256000 | Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus | ||
![]() | 90311000 | Machines for balancing mechanical parts | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 85234039 | |||
![]() | 86090090 | Containers specially designed and equipped for carriage by one or more modes of transport (excl. those with an anti-radiation lead covering for the transport of radioactive materials) | ||
![]() | 89 | |||
![]() | 89 | |||
![]() | 90318098 | Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90 | ||
![]() | 84195000 | Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall) | ||
![]() | 88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) | ||
![]() | 88033000 | Parts of aeroplanes or helicopters, n.e.s. (excl. those for gliders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |