Background WavePink WaveYellow Wave

FLYING TRADE GROUP PLC (02407688)

FLYING TRADE GROUP PLC (02407688) is an active UK company. incorporated on 25 July 1989. with registered office in Harwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLYING TRADE GROUP PLC has been registered for 36 years. Current directors include DULAI, Harjit Singh, DULAI, Sukhjit Singh.

Company Number
02407688
Status
active
Type
plc
Incorporated
25 July 1989
Age
36 years
Address
Europa House Europa Way, Harwich, CO12 4PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DULAI, Harjit Singh, DULAI, Sukhjit Singh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING TRADE GROUP PLC

FLYING TRADE GROUP PLC is an active company incorporated on 25 July 1989 with the registered office located in Harwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLYING TRADE GROUP PLC was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02407688

PLC Company

Age

36 Years

Incorporated 25 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ACACIACROWN DEVELOPMENTS PUBLIC LIMITED COMPANY
From: 25 July 1989To: 1 June 1990
Contact
Address

Europa House 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: 25 July 1989To: 17 December 2014
Timeline

49 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Joined
May 10
Director Left
Aug 12
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Cleared
Sept 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Apr 16
Loan Secured
Oct 16
Director Joined
Jun 17
Loan Secured
Feb 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
Nov 18
Director Left
Apr 21
New Owner
Mar 23
Owner Exit
Mar 23
Loan Secured
Jul 23
Loan Secured
Jul 23
New Owner
Aug 23
Owner Exit
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Oct 24
Loan Secured
Nov 24
Loan Cleared
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Dec 25
New Owner
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DULAI, Sukhjit Singh

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

DULAI, Harjit Singh

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

DULAI, Sukhjit Singh

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

CHATRATH, Adosh

Resigned
Europa Way, HarwichCO12 4PT
Born November 1964
Director
Appointed 07 Jun 2017
Resigned 14 Apr 2021

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
Europa House, ParkstoneCO12 4PT
Born June 1944
Director
Appointed N/A
Resigned 28 Jul 2003

PATEL, Dinesh

Resigned
3 Downs Valley, KentDA3 7RA
Born June 1953
Director
Appointed 01 Sept 2007
Resigned 29 Mar 2012

Persons with significant control

6

4 Active
2 Ceased

Mr Harjit Singh Dulai

Active
Europa Way, HarwichCO12 4PT
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2026

Mr Kewal Singh Dulai

Active
Europa Way, HarwichCO12 4PT
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2023

Mrs Chandanjit Kaur

Active
Europa Way, HarwichCO12 4PT
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Mar 2023

Mr Kewal Singh Dulai

Ceased
Europa Way, HarwichCO12 4PT
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2023

Mrs Chandan Kaur Dulai

Ceased
Europa Way, HarwichCO12 4PT
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2023

Mr Sukhjit Singh Dulai

Active
Europa Way, HarwichCO12 4PT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Capital Variation Of Rights Attached To Shares
27 March 2026
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
14 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Auditors Resignation Company
15 March 2016
AUDAUD
Accounts With Accounts Type Group
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Auditors Resignation Company
10 June 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
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
Accounts With Accounts Type Group
5 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Group
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Legacy
24 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Legacy
18 August 2012
MG01MG01
Legacy
18 August 2012
MG01MG01
Legacy
7 October 2011
MG01MG01
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Group
13 July 2011
AAAnnual Accounts
Accounts Amended With Accounts Type Group
6 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
2 January 2008
AAMDAAMD
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
363aAnnual Return
Accounts Amended With Accounts Type Full
6 December 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
6 December 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
6 December 2007
AAMDAAMD
Accounts Amended With Accounts Type Full
6 December 2007
AAMDAAMD
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
15 November 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
19 August 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
363aAnnual Return
Legacy
6 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
14 September 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
363aAnnual Return
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
8 March 2002
288aAppointment of Director or Secretary
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
395Particulars of Mortgage or Charge
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
2 July 1999
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
31 October 1998
AAMDAAMD
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Legacy
24 March 1998
395Particulars of Mortgage or Charge
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Certificate Authorisation To Commence Business Borrow
18 November 1993
CERT8CERT8
Application To Commence Business
18 November 1993
117117
Accounts With Accounts Type Full
17 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
27 November 1992
287Change of Registered Office
Legacy
24 November 1992
363aAnnual Return
Legacy
11 November 1992
225(1)225(1)
Legacy
24 September 1991
363aAnnual Return
Accounts With Accounts Type Full Group
19 July 1991
AAAnnual Accounts
Legacy
19 July 1991
363aAnnual Return
Legacy
16 May 1991
288288
Legacy
16 May 1991
88(2)Return of Allotment of Shares
Legacy
16 May 1991
88(2)Return of Allotment of Shares
Legacy
16 May 1991
123Notice of Increase in Nominal Capital
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
287Change of Registered Office
Certificate Change Of Name Company
31 May 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
30 March 1990
CERT5CERT5
Re Registration Memorandum Articles
30 March 1990
MARMAR
Legacy
30 March 1990
43(3)e43(3)e
Accounts Balance Sheet
30 March 1990
BSBS
Auditors Report
30 March 1990
AUDRAUDR
Auditors Statement
30 March 1990
AUDSAUDS
Legacy
30 March 1990
43(3)43(3)
Resolution
30 March 1990
RESOLUTIONSResolutions
Resolution
30 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Resolution
26 March 1990
RESOLUTIONSResolutions
Legacy
16 March 1990
123Notice of Increase in Nominal Capital
Incorporation Company
25 July 1989
NEWINCIncorporation