Background WavePink WaveYellow Wave

FLIGHTLINE SUPPORT LIMITED (01654588)

FLIGHTLINE SUPPORT LIMITED (01654588) is an active UK company. incorporated on 28 July 1982. with registered office in Cannock. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles and 2 other business activities. FLIGHTLINE SUPPORT LIMITED has been registered for 43 years. Current directors include HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus.

Company Number
01654588
Status
active
Type
ltd
Incorporated
28 July 1982
Age
43 years
Address
Unit 16 Mill Park, Cannock, WS11 7XT
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
HARGREAVES, Andrew Richard, HENDRY, Treve Robert, MEYER, Hans Marthinus
SIC Codes
29100, 29202, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLIGHTLINE SUPPORT LIMITED

FLIGHTLINE SUPPORT LIMITED is an active company incorporated on 28 July 1982 with the registered office located in Cannock. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles and 2 other business activities. FLIGHTLINE SUPPORT LIMITED was registered 43 years ago.(SIC: 29100, 29202, 32990)

Status

active

Active since 43 years ago

Company No

01654588

LTD Company

Age

43 Years

Incorporated 28 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

CROMPTON ELECTRONICS LIMITED
From: 28 July 1982To: 12 June 1985
Contact
Address

Unit 16 Mill Park Hawks Green Industrial Estate Cannock, WS11 7XT,

Previous Addresses

Lakeside Industrial Park Cotswold Dene Standlake Witney Oxfordshire OX29 7PL
From: 17 August 2012To: 14 December 2022
49 Brize Norton Road Minster Lovell Witney Oxfordshire OX29 0SG
From: 28 July 1982To: 17 August 2012
Timeline

32 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 13
Director Left
Apr 14
Director Left
May 14
Director Joined
Nov 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Secured
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Sept 18
Loan Secured
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HARGREAVES, Andrew Richard

Active
Mill Park, CannockWS11 7XT
Born September 1976
Director
Appointed 29 Oct 2021

HENDRY, Treve Robert

Active
Mill Park, CannockWS11 7XT
Born August 1966
Director
Appointed 29 Oct 2021

MEYER, Hans Marthinus

Active
Mill Park, CannockWS11 7XT
Born May 1986
Director
Appointed 29 Oct 2021

HARRIS, Carole Ann

Resigned
Orchard House, WitneyOX28 1PA
Secretary
Appointed N/A
Resigned 01 Nov 2016

BINGHAM, Simon Edward Frederick

Resigned
Cotswold Dene, WitneyOX29 7PL
Born December 1966
Director
Appointed 29 Feb 2016
Resigned 22 Sept 2016

BRISTOW, Andrew Wyatt

Resigned
Cotswold Dene, WitneyOX29 7PL
Born September 1962
Director
Appointed 01 May 2020
Resigned 31 Oct 2021

BULL, Richard Ian

Resigned
53 Slayley View Road, ChesterfieldS43 4UQ
Born June 1952
Director
Appointed 02 Jan 2008
Resigned 01 Feb 2008

DIXON BROWN, Graham

Resigned
Deans Farm House Eynsham Road, WitneyOX29 5RZ
Born December 1942
Director
Appointed N/A
Resigned 01 Aug 2006

HARRIS, Carole Ann

Resigned
Orchard House, WitneyOX28 1PA
Born January 1963
Director
Appointed 04 Mar 2004
Resigned 01 Nov 2016

HARRIS, Raymond David Mark

Resigned
Orchard House 52a New Yatt Road, WitneyOX28 1PA
Born July 1964
Director
Appointed 01 Jan 1996
Resigned 13 Sept 2018

HENNING, Steven Simon

Resigned
Cotswold Dene, WitneyOX29 7PL
Born February 1963
Director
Appointed 14 Jun 2018
Resigned 09 Dec 2019

JONES, Gary Peter

Resigned
Sutton Lane, WitneyOX29 5RU
Born April 1962
Director
Appointed 01 Aug 2006
Resigned 07 Sept 2018

LEWIS, Richard Alexander

Resigned
70 Park Road, BristolBS16 1AU
Born January 1968
Director
Appointed 01 Nov 2014
Resigned 10 Jul 2017

MACTAVISH, James Stuart

Resigned
10 Agapinoras Ave, Paphos
Born November 1937
Director
Appointed N/A
Resigned 29 Feb 2016

MACTAVISH, Kathleen

Resigned
25 Burford Road, WitneyOX28 6DP
Born December 1941
Director
Appointed N/A
Resigned 07 Jan 2002

MAGUIRE, George Graham

Resigned
Cotswold Dene, WitneyOX29 7PL
Born September 1957
Director
Appointed 29 Feb 2016
Resigned 05 Jun 2020

MAGUIRE, George Graham

Resigned
Cotswold Dene, WitneyOX29 7PL
Born September 1957
Director
Appointed 01 Jun 2011
Resigned 01 Apr 2014

MILNER, Peter Anthony

Resigned
Peartree Lane, Bexhill-On-SeaTN39 4NS
Born June 1948
Director
Appointed 25 May 2010
Resigned 31 May 2011

ODELL, Lawrence Victor

Resigned
New Park Farmhouse, MurcottOX5 2RH
Born January 1961
Director
Appointed 07 Jan 2002
Resigned 16 Aug 2004

UPSON, Michael John

Resigned
Cotswold Dene, WitneyOX29 7PL
Born November 1970
Director
Appointed 01 Nov 2016
Resigned 01 Dec 2017

WILKINSON, Clive Stuart

Resigned
St Peter's Close, WitneyOX29 4DX
Born June 1943
Director
Appointed 09 Sept 2004
Resigned 01 Aug 2013

Persons with significant control

1

Lakeside Industrial Park, Cotswold Dene, Standlake, WitneyOX29 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Accounts Amended With Made Up Date
16 May 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
5 August 2010
AAMDAAMD
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
21 July 2008
363aAnnual Return
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Small
1 March 2006
AAAnnual Accounts
Legacy
25 July 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 2004
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 January 2002
AAAnnual Accounts
Legacy
7 September 2001
403aParticulars of Charge Subject to s859A
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
88(2)R88(2)R
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
28 December 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1997
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
287Change of Registered Office
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
19 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
2 August 1991
363aAnnual Return
Legacy
2 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 April 1991
AAAnnual Accounts
Accounts With Made Up Date
23 April 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
22 March 1990
363363
Legacy
27 October 1989
288288
Legacy
26 October 1989
287Change of Registered Office
Legacy
26 October 1989
288288
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
3 May 1989
287Change of Registered Office
Legacy
20 January 1988
363363
Accounts With Accounts Type Small
15 January 1988
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 August 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Legacy
12 May 1986
363363
Certificate Change Of Name Company
12 June 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 July 1982
MISCMISC