General information

Name:

Little Planes Ltd

Office Address:

East Midlands Airport Castle Donington DE74 2SA Derby

Number: 07501533

Incorporation date: 2011-01-21

Dissolution date: 2018-01-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Derby with reg. no. 07501533. The firm was set up in the year 2011. The office of the firm was located at East Midlands Airport Castle Donington. The area code for this address is DE74 2SA. This business was formally closed on 16th January 2018, meaning it had been in business for seven years.

Ann T., Mark T. and William T. were the firm's directors and were managing the company for 7 years.

Executives who had significant control over this firm were: Mark T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ann T. owned 1/2 or less of company shares, had 1/2 or less of voting rights. William T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ann T.

Role: Director

Appointed: 04 November 2011

Latest update: 23 February 2024

Mark T.

Role: Director

Appointed: 04 November 2011

Latest update: 23 February 2024

William T.

Role: Director

Appointed: 04 November 2011

Latest update: 23 February 2024

People with significant control

Mark T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ann T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
William T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 04 February 2020
Confirmation statement last made up date 21 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 March 2015
Annual Accounts 5 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 5 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts 10 April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 10 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, January 2018
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2016

Name:

Hayles Leicester Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Accountant/Auditor,
2015

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 47610 : Retail sale of books in specialised stores
6
Company Age

Closest companies