Company NameGlobalflyers Limited
DirectorsArthur Dennis Robert Coackley and Sheila Coackley
Company StatusActive
Company Number08493219
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Arthur Dennis Robert Coackley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(same day as company formation)
RolePilot
Country of ResidenceFrance
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameMrs Sheila Coackley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(4 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Arthur Dennis Robert Coackley
100.00%
Ordinary

Financials

Year2014
Net Worth£9,931
Cash£63,585
Current Liabilities£53,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

19 April 2024Director's details changed for Mr Arthur Dennis Robert Coackley on 19 April 2024 (2 pages)
19 April 2024Registered office address changed from 76 Manchester Road Denton M34 3PS to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 19 April 2024 (1 page)
19 April 2024Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 19 April 2024 (2 pages)
19 April 2024Change of details for Mrs Sheila Coackley as a person with significant control on 19 April 2024 (2 pages)
19 April 2024Director's details changed for Mrs Sheila Coackley on 19 April 2024 (2 pages)
25 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
13 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
20 April 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
28 January 2020Previous accounting period shortened from 29 April 2019 to 31 March 2019 (1 page)
22 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
26 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
18 October 2017Notification of Sheila Coackley as a person with significant control on 30 April 2017 (2 pages)
18 October 2017Statement of capital following an allotment of shares on 29 April 2017
  • GBP 2
(3 pages)
18 October 2017Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 30 April 2017 (2 pages)
18 October 2017Notification of Sheila Coackley as a person with significant control on 30 April 2017 (2 pages)
18 October 2017Appointment of Mrs Sheila Coackley as a director on 30 April 2017 (2 pages)
18 October 2017Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 30 April 2017 (2 pages)
18 October 2017Statement of capital following an allotment of shares on 29 April 2017
  • GBP 2
(3 pages)
18 October 2017Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 13 May 2017 (2 pages)
18 October 2017Appointment of Mrs Sheila Coackley as a director on 30 April 2017 (2 pages)
18 October 2017Change of details for Mr Arthur Dennis Robert Coackley as a person with significant control on 13 May 2017 (2 pages)
13 May 2017Director's details changed for Mr Arthur Dennis Robert Coackley on 13 May 2017 (2 pages)
13 May 2017Director's details changed for Mr Arthur Dennis Robert Coackley on 13 May 2017 (2 pages)
29 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
29 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 June 2015Director's details changed for Mr Arthur Dennis Robert Coackley on 3 February 2015 (2 pages)
3 June 2015Director's details changed for Mr Arthur Dennis Robert Coackley on 3 February 2015 (2 pages)
3 June 2015Director's details changed for Mr Arthur Dennis Robert Coackley on 3 February 2015 (2 pages)
3 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
21 March 2014Registered office address changed from 3 Whitears Way Kingsteignton Newton Abbot Devon TQ12 3HQ United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 3 Whitears Way Kingsteignton Newton Abbot Devon TQ12 3HQ United Kingdom on 21 March 2014 (1 page)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)