Company NameEuropean Flight Training News Limited
DirectorJeremy Michael Pratt
Company StatusActive
Company Number03177150
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jeremy Michael Pratt
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Ringway Trading Estate
Manchester
M22 5LH
Secretary NameSarah Kate Pratt
NationalityBritish
StatusCurrent
Appointed10 March 2004(7 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address1a Ringway Trading Estate
Manchester
M22 5LH
Secretary NameChristine Gee
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Huddleston Way
Sawston
Cambridge
CB2 4SW
Secretary NameMr Philip Richard Speer
NationalityBritish
StatusResigned
Appointed25 March 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Vicarage Fields
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BY
Director NameNaunton Pugh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 10 March 2004)
RoleBusinessman
Correspondence AddressMiddle Paddock 18 King Street
Over
Cambridge
CB4 5PS
Secretary NameMr Philip Richard Speer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 day after company formation)
Appointment DurationResigned same day (resigned 26 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Vicarage Fields
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BY

Location

Registered Address1a Ringway Trading Estate
Manchester
M22 5LH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Jeremy Michael Pratt
100.00%
Ordinary

Financials

Year2014
Net Worth-£226,503
Cash£5,282
Current Liabilities£158,080

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

8 April 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
27 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
16 June 2023Termination of appointment of Sarah Kate Pratt as a secretary on 16 June 2023 (1 page)
5 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
4 May 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
13 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
16 May 2019Secretary's details changed for Sarah Kate Pratt on 16 May 2019 (1 page)
16 May 2019Director's details changed for Mr Jeremy Michael Pratt on 16 May 2019 (2 pages)
3 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
15 June 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
15 June 2018Registered office address changed from C/O Bennett Brooks St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 1a Ringway Trading Estate Manchester M22 5LH on 15 June 2018 (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30,000
(4 pages)
18 May 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30,000
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 30,000
(4 pages)
8 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 30,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,000
(4 pages)
7 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 30,000
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
25 March 2009Return made up to 25/03/09; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 August 2008Return made up to 25/03/08; full list of members (3 pages)
21 August 2008Return made up to 25/03/08; full list of members (3 pages)
15 October 2007Return made up to 25/03/07; full list of members (2 pages)
15 October 2007Return made up to 25/03/07; full list of members (2 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
27 January 2006Return made up to 25/03/05; full list of members (2 pages)
27 January 2006Return made up to 25/03/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 June 2005Registered office changed on 23/06/05 from: 8-12 winnington street northwich cheshire CW8 1AD (1 page)
23 June 2005Registered office changed on 23/06/05 from: 8-12 winnington street northwich cheshire CW8 1AD (1 page)
10 August 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2004Return made up to 25/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2004New secretary appointed (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (1 page)
14 April 2004Registered office changed on 14/04/04 from: beech house 4A newmarket road cambridge CB5 8DT (1 page)
14 April 2004Registered office changed on 14/04/04 from: beech house 4A newmarket road cambridge CB5 8DT (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
26 March 2004Amended accounts made up to 31 October 2003 (9 pages)
26 March 2004Amended accounts made up to 31 October 2003 (9 pages)
4 March 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
4 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 March 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 March 2004Accounting reference date extended from 30/04/03 to 31/10/03 (1 page)
25 April 2003Return made up to 25/03/03; full list of members (7 pages)
25 April 2003Return made up to 25/03/03; full list of members (7 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
6 October 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
10 April 2002Return made up to 25/03/02; full list of members (7 pages)
10 April 2002Return made up to 25/03/02; full list of members (7 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
9 April 2001Return made up to 25/03/01; full list of members (7 pages)
6 September 2000Full accounts made up to 30 April 2000 (9 pages)
6 September 2000Full accounts made up to 30 April 2000 (9 pages)
14 April 2000Return made up to 25/03/00; full list of members (7 pages)
14 April 2000Return made up to 25/03/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
12 April 1999Return made up to 25/03/99; no change of members (4 pages)
12 April 1999Return made up to 25/03/99; no change of members (4 pages)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
13 October 1998Full accounts made up to 30 April 1998 (10 pages)
20 January 1998Full accounts made up to 30 April 1997 (8 pages)
20 January 1998Full accounts made up to 30 April 1997 (8 pages)
23 June 1997Return made up to 25/03/97; full list of members (6 pages)
23 June 1997Return made up to 25/03/97; full list of members (6 pages)
25 November 1996Accounting reference date notified as 30/04 (1 page)
25 November 1996Accounting reference date notified as 30/04 (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996New director appointed (2 pages)
25 March 1996Incorporation (17 pages)
25 March 1996Incorporation (17 pages)