Flying By Foy Limited SURREY


Flying By Foy started in year 1992 as Private Limited Company with registration number 02679209. The Flying By Foy company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Surrey at Ashcombe House, 5 The Crescent. Postal code: KT22 8DY.

The firm has 2 directors, namely Teresa F., Joseph M.. Of them, Joseph M. has been with the company the longest, being appointed on 26 November 2012 and Teresa F. has been with the company for the least time - from 21 May 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Flying By Foy Limited Address / Contact

Office Address Ashcombe House, 5 The Crescent
Office Address2 Leatherhead
Town Surrey
Post code KT22 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679209
Date of Incorporation Mon, 20th Jan 1992
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Teresa F.

Position: Director

Appointed: 21 May 2019

Joseph M.

Position: Director

Appointed: 26 November 2012

Nisha G.

Position: Secretary

Appointed: 29 September 2006

Resigned: 31 October 2020

Teresa F.

Position: Director

Appointed: 20 January 2006

Resigned: 26 November 2012

Stephen B.

Position: Secretary

Appointed: 20 January 2006

Resigned: 29 September 2006

Stephen B.

Position: Director

Appointed: 31 January 2001

Resigned: 20 January 2006

Clare P.

Position: Secretary

Appointed: 22 January 2001

Resigned: 20 January 2006

Benjamin H.

Position: Secretary

Appointed: 22 March 2000

Resigned: 13 January 2001

Barbara F.

Position: Director

Appointed: 21 March 2000

Resigned: 10 February 2023

Jeremy H.

Position: Director

Appointed: 07 July 1997

Resigned: 17 December 1999

Peter F.

Position: Director

Appointed: 07 July 1992

Resigned: 17 February 2005

Malcolm G.

Position: Secretary

Appointed: 16 January 1992

Resigned: 22 March 2000

Malcolm G.

Position: Director

Appointed: 16 January 1992

Resigned: 22 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1992

Resigned: 20 January 1992

Patricia M.

Position: Director

Appointed: 16 January 1992

Resigned: 31 January 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Barbara F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Teresa F. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Teresa F.

Notified on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-31
Net Worth532 633541 047
Balance Sheet
Cash Bank In Hand50 43568 454
Current Assets167 093185 381
Debtors113 429113 675
Net Assets Liabilities Including Pension Asset Liability532 633541 047
Stocks Inventory3 2293 252
Tangible Fixed Assets699 662678 207
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve532 533540 947
Shareholder Funds532 633541 047
Other
Total Fixed Assets Additions 59 165
Total Fixed Assets Cost Or Valuation1 412 5851 471 751
Total Fixed Assets Depreciation712 823793 444
Total Fixed Assets Depreciation Charge In Period 80 620
Creditors Due Within One Year Total Current Liabilities309 337307 133
Fixed Assets699 762678 307
Net Current Assets Liabilities-142 244-121 752
Provisions For Liabilities Charges24 88515 508
Tangible Fixed Assets Additions 59 165
Tangible Fixed Assets Cost Or Valuation1 412 4851 471 651
Tangible Fixed Assets Depreciation712 823793 444
Tangible Fixed Assets Depreciation Charge For Period 80 620
Total Assets Less Current Liabilities557 518556 555
Total Fixed Asset Investments Cost Or Valuation100100
Total Investments Fixed Assets100100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 3rd, July 2023
Free Download (12 pages)

Company search

Advertisements