Company NameGuisborough Model Flying Club Ltd
DirectorGary Jones
Company StatusActive
Company Number10746203
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2017(6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
Guisborough
TS14 8EE
Secretary NameMr Philip Russell Stevens
StatusCurrent
Appointed19 January 2023(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address1 The Avenue
Guisborough
Cleveland
TS14 8EE
Director NameMr Ken Ridgeway
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
Director NameMr Kenneth George Ridgeway
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Crowood Avenue
Stokesley
North Yorkshire
TS9 5HY
Director NameMr Peter William Farnell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(3 days after company formation)
Appointment Duration5 years, 6 months (resigned 04 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Tanton Road
Stokesley
North Yorkshire
TS9 5HR
Secretary NameMr Peter William Farnell
StatusResigned
Appointed01 May 2017(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2023)
RoleCompany Director
Correspondence Address36 Tanton Road
Stokesley
North Yorkshire
TS9 5HR

Location

Registered Address1 The Avenue
Guisborough
TS14 8EE
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardHutton
Built Up AreaGuisborough

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Filing History

7 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
20 October 2023Termination of appointment of Peter William Farnell as a director on 4 November 2022 (1 page)
12 October 2023Cessation of Peter William Farnell as a person with significant control on 4 November 2022 (1 page)
12 October 2023Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD England to 1 the Avenue Guisborough TS14 8EE on 12 October 2023 (1 page)
12 October 2023Notification of Philip Russell Stevens as a person with significant control on 4 November 2022 (2 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
9 February 2023Appointment of Mr Philip Russell Stevens as a secretary on 19 January 2023 (2 pages)
9 February 2023Termination of appointment of Peter William Farnell as a secretary on 19 January 2023 (1 page)
18 November 2022Notification of Peter William Farnell as a person with significant control on 4 November 2022 (2 pages)
17 November 2022Cessation of Ken Ridgeway as a person with significant control on 4 November 2022 (1 page)
17 November 2022Termination of appointment of Kenneth George Ridgeway as a director on 3 November 2022 (1 page)
17 November 2022Appointment of Mr Gary Jones as a director on 4 November 2022 (2 pages)
17 November 2022Notification of Gary Jones as a person with significant control on 4 November 2022 (2 pages)
17 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 30 April 2021 (3 pages)
19 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
15 May 2017Termination of appointment of Ken Ridgeway as a director on 28 April 2017 (1 page)
15 May 2017Termination of appointment of Ken Ridgeway as a director on 28 April 2017 (1 page)
15 May 2017Appointment of Mr Kenneth George Ridgeway as a director on 28 April 2017 (2 pages)
15 May 2017Appointment of Mr Peter William Farnell as a secretary on 1 May 2017 (2 pages)
15 May 2017Appointment of Mr Peter William Farnell as a secretary on 1 May 2017 (2 pages)
15 May 2017Appointment of Mr Peter William Farnell as a director on 1 May 2017 (2 pages)
15 May 2017Appointment of Mr Peter William Farnell as a director on 1 May 2017 (2 pages)
15 May 2017Appointment of Mr Kenneth George Ridgeway as a director on 28 April 2017 (2 pages)
28 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)