Flying Penguin Enterprises Limited

General information

Name:

Flying Penguin Enterprises Ltd

Office Address:

79 Caroline Street B3 1UP Birmingham

Number: 06478119

Incorporation date: 2008-01-21

Dissolution date: 2022-09-10

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the date that marks the launching of Flying Penguin Enterprises Limited, a firm which was situated at 79 Caroline Street, in Birmingham. The company was founded on 2008-01-21. Its registration number was 06478119 and the postal code was B3 1UP. This firm had existed on the market for approximately fourteen years up until 2022-09-10. Created as Flightstream, the firm used the name until 2008, when it was replaced by Flying Penguin Enterprises Limited.

As mentioned in the following enterprise's directors directory, there were two directors: Daniel J. and Nicholas W..

Executives who controlled the firm include: Daniel J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nicholas W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Flying Penguin Enterprises Limited 2008-05-06
  • Flightstream Limited 2008-01-21

Financial data based on annual reports

Company staff

Daniel J.

Role: Director

Appointed: 06 August 2008

Latest update: 1 October 2023

Daniel J.

Role: Secretary

Appointed: 06 August 2008

Latest update: 1 October 2023

Nicholas W.

Role: Director

Appointed: 21 February 2008

Latest update: 1 October 2023

People with significant control

Daniel J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 05 August 2021
Confirmation statement last made up date 22 July 2020
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 6 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 23 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, September 2022
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 South Gloucestershire Council 48 £ 105 451.94
2020-12-17 17-Dec-2013_2723 £ 14 823.02 Other Consumable Materials
2020-01-29 29-Jan-2014_2648 £ 9 242.98 Other Consumable Materials
2020-02-11 11-Feb-2014_2839 £ 6 211.62 Other Consumable Materials
2013 Derbyshire County Council 6 £ 5 066.98
2013-03-05 5100077624 £ 1 233.26 Goods Received/invoice Rec'd A/c
2013-01-08 5100062146 £ 1 146.39 Goods Received/invoice Rec'd A/c
2013-01-03 5100061412 £ 863.53 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 2 £ 1 443.29
2012-11-22 5100051547 £ 743.56 Goods Received/invoice Rec'd A/c
2012-11-02 5100046379 £ 699.73 Goods Received/invoice Rec'd A/c
2012 Sandwell Council 1 £ 2 000.00
2012-01-01 2012P10_003955 £ 2 000.00 Street Scene

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
14
Company Age

Closest Companies - by postcode