Background WavePink WaveYellow Wave

FLT COMMUNITY TRADING LIMITED (07280946)

FLT COMMUNITY TRADING LIMITED (07280946) is an active UK company. incorporated on 10 June 2010. with registered office in Preston. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. FLT COMMUNITY TRADING LIMITED has been registered for 15 years. Current directors include COOK, Debbie, SCULLY, Liam.

Company Number
07280946
Status
active
Type
ltd
Incorporated
10 June 2010
Age
15 years
Address
10-12 Efl House, Preston, PR1 8HU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
COOK, Debbie, SCULLY, Liam
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLT COMMUNITY TRADING LIMITED

FLT COMMUNITY TRADING LIMITED is an active company incorporated on 10 June 2010 with the registered office located in Preston. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. FLT COMMUNITY TRADING LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07280946

LTD Company

Age

15 Years

Incorporated 10 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

10-12 Efl House West Cliff Preston, PR1 8HU,

Previous Addresses

Unit 5B Edward Vii Quay Navigation Way Ashton-on-Ribble Preston PR2 2YF
From: 10 June 2010To: 18 November 2016
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 18
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COOK, Debbie

Active
Efl House, PrestonPR1 8HU
Born March 1971
Director
Appointed 26 Feb 2024

SCULLY, Liam

Active
Efl House, PrestonPR1 8HU
Born July 1985
Director
Appointed 31 Jul 2021

CHESTON, Michael Anthony

Resigned
Ash Brow, NewburghWN8 7NG
Secretary
Appointed 10 Jun 2010
Resigned 13 Mar 2014

DETKO, Tadeusz Stephen

Resigned
Efl House, PrestonPR1 8HU
Secretary
Appointed 13 Mar 2014
Resigned 01 Jul 2020

ABRAHAM, Catherine Patricia

Resigned
Efl House, PrestonPR1 8HU
Born March 1966
Director
Appointed 01 Jan 2023
Resigned 26 Feb 2024

ARTHUR, Mark Alexander

Resigned
Main Street, NewarkNG23 5PX
Born October 1958
Director
Appointed 10 Jun 2010
Resigned 20 Sept 2011

BRANNIGAN, Malachy

Resigned
Station Road, North FerribyHU14 3DG
Born September 1966
Director
Appointed 10 Jun 2010
Resigned 27 Nov 2017

BRANNIGAN, Mark James

Resigned
Shotley Gardens, GatesheadNE9 5DP
Born February 1962
Director
Appointed 10 Jun 2010
Resigned 10 Jun 2010

EDMUNDSON, David Martin Robert

Resigned
Kendal Road West, Holcombe BrookBL0 9SY
Born September 1951
Director
Appointed 10 Jun 2010
Resigned 30 Sept 2011

EVANS, Michael Scott

Resigned
Edward Vii Quay, PrestonPR2 2YF
Born May 1968
Director
Appointed 07 Dec 2011
Resigned 28 Feb 2023

NIXON, John Lee

Resigned
Edward Vii Quay, PrestonPR2 2YF
Born August 1948
Director
Appointed 07 Dec 2011
Resigned 31 Jul 2021

Persons with significant control

1

10 - 12 West Cliff, PrestonPR1 8HU

Nature of Control

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

Filing History

50

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
5 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Incorporation Company
10 June 2010
NEWINCIncorporation