Background WavePink WaveYellow Wave

FLYING TRADE LIMITED (02285142)

FLYING TRADE LIMITED (02285142) is an active UK company. incorporated on 8 August 1988. with registered office in Harwich. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FLYING TRADE LIMITED has been registered for 37 years. Current directors include DULAI, Harjit Singh, DULAI, Sukhjit Singh.

Company Number
02285142
Status
active
Type
ltd
Incorporated
8 August 1988
Age
37 years
Address
Europa House 4 Europa Way, Harwich, CO12 4PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
DULAI, Harjit Singh, DULAI, Sukhjit Singh
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING TRADE LIMITED

FLYING TRADE LIMITED is an active company incorporated on 8 August 1988 with the registered office located in Harwich. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FLYING TRADE LIMITED was registered 37 years ago.(SIC: 47190)

Status

active

Active since 37 years ago

Company No

02285142

LTD Company

Age

37 Years

Incorporated 8 August 1988

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

FLYING TRADE FINANCE LIMITED
From: 8 August 1988To: 15 February 1991
Contact
Address

Europa House 4 Europa Way Parkstone Harwich, CO12 4PT,

Previous Addresses

Harwich Industrial Estate Europa Way Harwich Essex CO12 4PT England
From: 17 December 2014To: 17 December 2014
Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
From: 8 August 1988To: 17 December 2014
Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
May 10
Director Left
Sept 12
Loan Secured
Oct 14
Loan Secured
Oct 17
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Cleared
Jan 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DULAI, Sukhjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Secretary
Appointed N/A

DULAI, Harjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born December 1971
Director
Appointed 25 May 2010

DULAI, Sukhjit Singh

Active
4 Europa Way, HarwichCO12 4PT
Born August 1966
Director
Appointed N/A

DULAI, Harjit Singh

Resigned
Shaftesbury House Clacton Road, ColchesterCO7 7DB
Born December 1971
Director
Appointed 31 Dec 2001
Resigned 01 Sept 2007

DULAI, Kewal Singh

Resigned
12 Parkeston Road, HarwichCO12 4HA
Born June 1944
Director
Appointed 29 Nov 1993
Resigned 28 Jul 2003

PATEL, Dinesh

Resigned
3 Downs Valley, KentDA3 7RA
Born June 1953
Director
Appointed 10 Apr 2002
Resigned 29 Mar 2012

Persons with significant control

1

Europa Way, HarwichCO12 4PT

Nature of Control

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

Filing History

134

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 December 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Auditors Resignation Company
15 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Auditors Resignation Company
10 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Legacy
26 July 2011
MG02MG02
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
2 January 2008
AAMDAAMD
Accounts Amended With Accounts Type Full
5 December 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
5 December 2007
AAMDAAMD
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
288cChange of Particulars
Legacy
18 December 2006
288cChange of Particulars
Resolution
24 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
26 May 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
9 December 2004
363aAnnual Return
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
363aAnnual Return
Accounts Amended With Made Up Date
9 July 2002
AAMDAAMD
Accounts With Accounts Type Medium
29 May 2002
AAAnnual Accounts
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
395Particulars of Mortgage or Charge
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
25 September 1996
403aParticulars of Charge Subject to s859A
Legacy
25 September 1996
403aParticulars of Charge Subject to s859A
Legacy
21 August 1996
363aAnnual Return
Legacy
21 August 1996
363aAnnual Return
Legacy
11 July 1996
288288
Legacy
11 July 1996
288288
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
18 January 1994
363b363b
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
27 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
23 October 1991
395Particulars of Mortgage or Charge
Legacy
14 October 1991
403aParticulars of Charge Subject to s859A
Legacy
12 August 1991
395Particulars of Mortgage or Charge
Legacy
16 May 1991
288288
Legacy
16 May 1991
88(2)R88(2)R
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
16 May 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
15 February 1991
AAAnnual Accounts
Legacy
15 February 1991
225(1)225(1)
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1990
287Change of Registered Office
Legacy
18 December 1990
363363
Legacy
1 June 1990
395Particulars of Mortgage or Charge
Legacy
1 December 1989
395Particulars of Mortgage or Charge
Legacy
25 August 1988
287Change of Registered Office
Legacy
25 August 1988
288288
Incorporation Company
8 August 1988
NEWINCIncorporation