Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLY2HELP
Company Information for

FLY2HELP

UNIT SE12-B, GLOUCESTERSHIRE AIRPORT, STAVERTON, CHELTENHAM, GL51 6SP,
Company Registration Number
05801407
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Fly2help
FLY2HELP was founded on 2006-04-29 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Fly2help is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLY2HELP
 
Legal Registered Office
UNIT SE12-B
GLOUCESTERSHIRE AIRPORT, STAVERTON
CHELTENHAM
GL51 6SP
Other companies in GL7
 
Charity Registration
Charity Number 1119846
Charity Address THE CONTROL TOWER, KEMBLE AIRFIELD, KEMBLE, CIRENCESTER, GL7 6BA
Charter WE AIM TO LIFT THE HORIZONS OF PEOPLE OF ALL AGES AND FROM ALL BACKGROUNDS THROUGH THE MEDIUM OF FLIGHT. WE SUPPORT THOSE WITH LIFE-LIMITING AND CHRONIC ILLNESSES; FAMILIES WHO HAVE SUFFERED SOME FORM OF TRAGEDY AND THOSE WHO ARE WORKING TO RECOVER A SENSE OF SELF-WORTH AND NEED A LIFE-BOOST. TURNING ORDINARY DAYS INTO EXTRAORDINARY ADVENTURES!
Filing Information
Company Number 05801407
Company ID Number 05801407
Date formed 2006-04-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:23:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLY2HELP
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.

Company Officers of FLY2HELP

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN MAKINSON
Company Secretary 2010-02-15
MARK FARMER
Director 2016-04-20
DARREN MARTIN LEWINGTON
Director 2017-10-09
PHILLIP O'DELL
Director 2014-02-05
EDWARD FREDERICK RACKHAM
Director 2016-11-02
DAVID ALAN SPROXTON
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK KNIGHT
Director 2017-02-06 2018-04-30
GILLIAN MARY CANNON
Director 2015-09-22 2018-01-28
STEVEN TIMOTHY DAY
Director 2011-12-06 2018-01-27
DAVID GRAHAM HUGHES
Director 2014-05-21 2017-07-03
CHRIS HADLOW
Director 2009-11-12 2017-04-18
CAROLE RUTH BENT
Director 2014-02-05 2017-02-06
WILLIAM ALEXANDER CRUICKSHANK
Director 2010-09-21 2016-10-01
CHARLES JOHN MONDAHL
Director 2010-09-21 2016-10-01
DELIA THORNTON
Director 2013-02-13 2015-07-01
COLIN HENRY GREEN
Director 2007-03-02 2014-09-09
DAVID ALAN SPROXTON
Director 2007-03-02 2014-09-09
MICHAEL CHARLES NIXON
Director 2006-04-29 2013-11-12
DAVID TICEHURST
Director 2007-03-24 2012-11-22
PHILLIP MARK HAYES O'DELL
Director 2006-04-29 2012-09-27
ANDREW DUNCAN MCCALLUM GREGG
Director 2007-03-02 2011-05-04
HELEN JAYNE WATSON
Company Secretary 2007-09-03 2010-02-15
ANDREW JOHN ROWLANDS
Company Secretary 2006-04-29 2007-09-03
RICHARD ANTHONY DINGLEY
Director 2006-04-29 2007-03-02
MARTIN JOHN JONES
Director 2006-04-29 2007-03-02
ANDREW JOHN ROWLANDS
Director 2006-04-29 2007-03-02
LAURA WILLIAMSON
Director 2006-04-29 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FARMER JBMF AIR LTD Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
MARK FARMER CITEAB LIMITED Director 2014-01-09 CURRENT 2013-05-15 Active
MARK FARMER ATTLEE SINCLAIR LIMITED Director 2012-11-09 CURRENT 2012-03-06 Active
MARK FARMER AFRAME MEDIA GROUP LIMITED Director 2012-03-15 CURRENT 2012-02-10 Dissolved 2018-08-11
MARK FARMER VISIONOSS LIMITED Director 2008-08-12 CURRENT 2003-02-20 Active
MARK FARMER EDEN VENTURES GP (TWO) LIMITED Director 2007-01-09 CURRENT 2006-12-28 Active - Proposal to Strike off
MARK FARMER EDEN VENTURES (GP) LIMITED Director 2004-12-06 CURRENT 2004-10-11 Active - Proposal to Strike off
MARK FARMER EDEN VENTURES (NOMINEE) LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
MARK FARMER EDEN VENTURES LIMITED Director 2002-10-17 CURRENT 2001-01-18 Active - Proposal to Strike off
DARREN MARTIN LEWINGTON AEROTIQUES LTD Director 2017-10-30 CURRENT 2017-10-30 Active
EDWARD FREDERICK RACKHAM AIRBUS UK PENSION TRUSTEE Director 2018-03-07 CURRENT 2018-03-07 Active
EDWARD FREDERICK RACKHAM AIRBUS REAL ESTATE UK LIMITED Director 2016-07-01 CURRENT 2009-03-13 Active
DAVID ALAN SPROXTON AARDMAN FREE RANGE LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active
DAVID ALAN SPROXTON AARDMAN MOSSY BOTTOM LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
DAVID ALAN SPROXTON PRIMORDIAL SOUP LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
DAVID ALAN SPROXTON AARDMAN SHAUN THE SHEEP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DAVID ALAN SPROXTON SHAUN THE SHEEP LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DAVID ALAN SPROXTON AARDMAN ARTHUR CHRISTMAS LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
DAVID ALAN SPROXTON AARDMAN FEATURE DEVELOPMENT LIMITED Director 2008-10-01 CURRENT 2008-10-01 Active
DAVID ALAN SPROXTON WE THE CURIOUS LIMITED Director 2006-09-21 CURRENT 1995-04-18 Active
DAVID ALAN SPROXTON HONEYPOT 24 Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2015-12-08
DAVID ALAN SPROXTON ANTI PESTO LIMITED Director 2002-04-16 CURRENT 2001-10-29 Active
DAVID ALAN SPROXTON AARDMAN EQUIPMENT LIMITED Director 2000-06-14 CURRENT 2000-05-04 Active
DAVID ALAN SPROXTON AARDMAN CREATURE COMFORTS USA LIMITED Director 2000-06-14 CURRENT 2000-06-08 Active
DAVID ALAN SPROXTON AARDMAN TORTOISE AND THE HARE LIMITED Director 1999-08-26 CURRENT 1996-04-16 Active
DAVID ALAN SPROXTON AARDMAN TRUSTEES LIMITED Director 1998-12-11 CURRENT 1998-11-16 Active
DAVID ALAN SPROXTON AARDMAN CHICKEN RUN LIMITED Director 1997-02-11 CURRENT 1997-01-24 Active
DAVID ALAN SPROXTON AARDMAN FEATURES LIMITED Director 1996-08-14 CURRENT 1996-04-16 Active
DAVID ALAN SPROXTON ENCOUNTERS FESTIVALS LTD Director 1996-07-24 CURRENT 1996-07-24 Active
DAVID ALAN SPROXTON REX THE RUNT LIMITED Director 1993-10-04 CURRENT 1992-09-14 Active
DAVID ALAN SPROXTON MORPH LIMITED Director 1992-12-31 CURRENT 1977-03-10 Active
DAVID ALAN SPROXTON WALLACE & GROMIT LIMITED Director 1992-12-13 CURRENT 1991-12-13 Active
DAVID ALAN SPROXTON AARDMAN HOLDINGS LIMITED Director 1991-12-18 CURRENT 1991-12-18 Active
DAVID ALAN SPROXTON AARDMAN ANIMATIONS LIMITED Director 1991-08-31 CURRENT 1986-08-29 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Finance AdministratorCheltenhamChecking bank statements and monitoring our bank balances. The purpose of this post is to provide a highly professional administrative service to fly2help....2016-07-25
Office AssistantCirencesterKey volunteers, donors, supporters, general public, local media, suppliers. Helping to update and create content for the website, Facebook, Twitter and other...2016-02-05

Jobs results powered by Indeed
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
2024-05-10CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DONNA HARTMAN
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-05-12AP01DIRECTOR APPOINTED THIERNO DIALLO
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FREDERICK RACKHAM
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2019-01-31CH01Director's details changed for Mr Edward Frederick Rackham on 2019-01-31
2019-01-30AP01DIRECTOR APPOINTED MR SIMON EDDISON
2019-01-07AP01DIRECTOR APPOINTED MRS CAROLYN DONNA HARTMAN
2018-07-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT
2018-05-28CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-02-06AP01DIRECTOR APPOINTED MR DARREN MARTIN LEWINGTON
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAY
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN CANNON
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM HUGHES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HADLOW
2017-02-21AP01DIRECTOR APPOINTED MR MARK KNIGHT
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE RUTH BENT
2016-11-21AP01DIRECTOR APPOINTED MR EDWARD FREDERICK RACKHAM
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRUICKSHANK
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MONDAHL
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM The Control Tower Kemble Airfield Kemble Gloucestershire GL7 6BA
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-26AR0129/04/16 ANNUAL RETURN FULL LIST
2016-05-26AP01DIRECTOR APPOINTED MR MARK FARMER
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR DELIA THORNTON
2016-03-22AP01DIRECTOR APPOINTED MRS GILLIAN MARY CANNON
2016-03-22AP01DIRECTOR APPOINTED MR DAVID ALAN SPROXTON
2016-03-07AA31/05/15 TOTAL EXEMPTION FULL
2016-03-02AA01PREVSHO FROM 31/05/2016 TO 31/12/2015
2015-05-26AR0129/04/15 NO MEMBER LIST
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIXON
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREEN
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIXON
2015-05-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPROXTON
2015-03-03AA31/05/14 TOTAL EXEMPTION FULL
2014-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MAKINSON / 21/08/2014
2014-08-28AP01DIRECTOR APPOINTED MR DAVID GRAHAM HUGHES
2014-05-27AR0129/04/14 NO MEMBER LIST
2014-05-27AP01DIRECTOR APPOINTED MR PHILLIP O'DELL
2014-05-06AP01DIRECTOR APPOINTED MRS CAROLE RUTH BENT
2014-03-06RES01ALTER ARTICLES 05/02/2014
2014-03-06RES01ALTER ARTICLES 05/02/2014
2014-03-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-10AA31/05/13 TOTAL EXEMPTION FULL
2013-05-24AR0129/04/13 NO MEMBER LIST
2013-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY DELIA THORNTON / 13/02/2013
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TICEHURST
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP O'DELL
2013-05-13AP01DIRECTOR APPOINTED LADY DELIA THORNTON
2012-12-20AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-21AR0129/04/12 NO MEMBER LIST
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TIMOTHY DAY / 20/05/2012
2012-03-01AP01DIRECTOR APPOINTED STEVEN TIMOTHY DAY
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREGG
2012-02-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-13AR0129/04/11 NO MEMBER LIST
2011-03-28AP01DIRECTOR APPOINTED MR CHARLES JOHN MONDAHL
2011-03-21AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER CRUICKSHANK
2011-02-16AA31/05/10 TOTAL EXEMPTION FULL
2010-06-21AR0129/04/10 NO MEMBER LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARK HAYES O'DELL / 29/04/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NIXON / 29/04/2010
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MAKINSON / 15/02/2010
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY HELEN WATSON
2010-06-21AP03SECRETARY APPOINTED MR NICHOLAS JOHN MAKINSON
2010-02-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-23AP01DIRECTOR APPOINTED MR CHRIS HADLOW
2009-04-30363aANNUAL RETURN MADE UP TO 29/04/09
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GREGG / 30/04/2009
2008-11-19363sANNUAL RETURN MADE UP TO 29/04/08
2008-11-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-10288aDIRECTOR APPOINTED HIS HONOUR JUDGE DAVID TICEHURST
2008-02-26225ACC. REF. DATE SHORTENED FROM 30/04/2008 TO 31/05/2007
2008-02-26AA31/05/07 TOTAL EXEMPTION FULL
2007-09-20288bSECRETARY RESIGNED
2007-09-20288aNEW SECRETARY APPOINTED
2007-08-21363sANNUAL RETURN MADE UP TO 29/04/07
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22288bDIRECTOR RESIGNED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 46 COURT VIEW STONEHOUSE GLOUCESTERSHIRE GL10 3PL
2006-04-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FLY2HELP 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 FLY2HELP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLY2HELP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FLY2HELP

Intangible Assets
Patents
We have not found any records of FLY2HELP registering or being granted any patents
Domain Names
We do not have the domain name information for FLY2HELP
Trademarks
We have not found any records of FLY2HELP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLY2HELP. 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 FLY2HELP 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 FLY2HELP 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 FLY2HELP 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 FLY2HELP 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.