High Flyers (south Staffs) Limited WOMBOURNE


Founded in 2012, High Flyers (south Staffs), classified under reg no. 08248119 is an active company. Currently registered at Pegasus House WV5 0EN, Wombourne the company has been in the business for 12 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 10 directors, namely Dawn W., Christopher B. and Ian W. and others. Of them, Sheila B. has been with the company the longest, being appointed on 10 October 2012 and Dawn W. has been with the company for the least time - from 19 March 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Malcolm P. who worked with the the company until 3 May 2016.

High Flyers (south Staffs) Limited Address / Contact

Office Address Pegasus House
Office Address2 17 Elder Grove
Town Wombourne
Post code WV5 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08248119
Date of Incorporation Wed, 10th Oct 2012
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Dawn W.

Position: Director

Appointed: 19 March 2022

Christopher B.

Position: Director

Appointed: 12 August 2017

Ian W.

Position: Director

Appointed: 12 August 2017

Kerry W.

Position: Director

Appointed: 12 August 2017

Violet T.

Position: Director

Appointed: 12 August 2017

Susan J.

Position: Director

Appointed: 12 August 2017

Clare D.

Position: Director

Appointed: 12 August 2017

Rosemary P.

Position: Director

Appointed: 31 October 2014

Edward B.

Position: Director

Appointed: 31 October 2014

Sheila B.

Position: Director

Appointed: 10 October 2012

Malcolm P.

Position: Director

Appointed: 10 October 2012

Resigned: 03 May 2016

Janet P.

Position: Director

Appointed: 10 October 2012

Resigned: 03 May 2016

Malcolm P.

Position: Secretary

Appointed: 10 October 2012

Resigned: 03 May 2016

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Sheila B. The abovementioned PSC has significiant influence or control over this company,.

Sheila B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth68 626104 043143 990218 176      
Balance Sheet
Current Assets78 208124 105151 167123 337158 154202 407249 347261 614327 692345 913
Net Assets Liabilities   218 176265 045313 491393 184408 813502 183518 608
Cash Bank In Hand46 20563 943112 458       
Debtors32 00360 16238 709       
Net Assets Liabilities Including Pension Asset Liability68 626104 043143 990218 176      
Tangible Fixed Assets3 7502 5001 250       
Reserves/Capital
Profit Loss Account Reserve68 626104 043143 990       
Shareholder Funds68 626104 043143 990218 176      
Other
Average Number Employees During Period     2931343539
Creditors   14 1148 39111 23220 11714 64513 37615 136
Fixed Assets3 7502 5001 250324 000318 000312 000339 600325 200336 400323 200
Net Current Assets Liabilities64 876101 543142 740109 223149 763191 175229 230246 969314 316330 777
Total Assets Less Current Liabilities68 626104 043143 990433 223467 763503 175568 830572 169650 716653 977
Creditors Due After One Year   215 047      
Creditors Due Within One Year13 33222 5628 42714 114      
Tangible Fixed Assets Cost Or Valuation5 0005 0005 000       
Tangible Fixed Assets Depreciation1 2502 5003 750       
Tangible Fixed Assets Depreciation Charged In Period 1 2501 250       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on Tuesday 31st October 2023
filed on: 14th, March 2024
Free Download (3 pages)

Company search

Advertisements