Company NameMoscow Flyer Limited
DirectorMichael Joseph Gunning
Company StatusActive
Company Number05305865
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Michael Joseph Gunning
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address99 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameTania Maria Gunning
NationalityBritish
StatusCurrent
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address99 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address99 Wellington Road North
Stockport
Cheshire
SK4 2LP
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Mike Gunning
50.00%
Ordinary
2 at £1Tajamal Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth£26,873
Cash£41,922
Current Liabilities£65,586

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Secretary's details changed for Tania Maria Gunning on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Michael Joseph Gunning on 31 March 2016 (2 pages)
31 March 2016Registered office address changed from 6 Hollycroft Brereton Heath Congleton Cheshire CW12 4SH to 99 Wellington Road North Stockport Cheshire SK4 2LP on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 6 Hollycroft Brereton Heath Congleton Cheshire CW12 4SH to 99 Wellington Road North Stockport Cheshire SK4 2LP on 31 March 2016 (1 page)
31 March 2016Director's details changed for Mr Michael Joseph Gunning on 31 March 2016 (2 pages)
31 March 2016Secretary's details changed for Tania Maria Gunning on 31 March 2016 (1 page)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(4 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(4 pages)
24 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 4
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
9 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 4
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 4
(3 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (4 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 December 2012Secretary's details changed for Tania Maria Frances on 2 February 2012 (1 page)
7 December 2012Secretary's details changed for Tania Maria Frances on 2 February 2012 (1 page)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Secretary's details changed for Tania Maria Frances on 2 February 2012 (1 page)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Michael Joseph Gunning on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Joseph Gunning on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Michael Joseph Gunning on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
24 December 2008Return made up to 06/12/08; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
3 January 2008Return made up to 06/12/07; full list of members (2 pages)
19 November 2007Registered office changed on 19/11/07 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
19 November 2007Registered office changed on 19/11/07 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 January 2007Return made up to 06/12/06; full list of members (6 pages)
25 January 2007Return made up to 06/12/06; full list of members (6 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 February 2006Return made up to 06/12/05; full list of members (6 pages)
20 February 2006Return made up to 06/12/05; full list of members (6 pages)
21 June 2005Registered office changed on 21/06/05 from: 6 hollycroft, brereton heath congleton cheshire CW12 4SH (1 page)
21 June 2005Registered office changed on 21/06/05 from: 6 hollycroft, brereton heath congleton cheshire CW12 4SH (1 page)
6 December 2004Incorporation (14 pages)
6 December 2004Incorporation (14 pages)