Flight Refuelling Limited DORSET


Founded in 1936, Flight Refuelling, classified under reg no. 00322432 is an active company. Currently registered at Brook Road BH21 2BJ, Dorset the company has been in the business for eighty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 23, 2020 Flight Refuelling Limited is no longer carrying the name Ml Aviation.

The company has 2 directors, namely Matthew P., Daniel Q.. Of them, Matthew P., Daniel Q. have been with the company the longest, being appointed on 20 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flight Refuelling Limited Address / Contact

Office Address Brook Road
Office Address2 Wimborne
Town Dorset
Post code BH21 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00322432
Date of Incorporation Tue, 29th Dec 1936
Industry Non-trading company
End of financial Year 31st December
Company age 88 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Matthew P.

Position: Director

Appointed: 20 September 2021

Daniel Q.

Position: Director

Appointed: 20 September 2021

Graham K.

Position: Secretary

Appointed: 24 November 2020

Resigned: 28 May 2021

Graham K.

Position: Director

Appointed: 24 November 2020

Resigned: 28 May 2021

Shaun D.

Position: Director

Appointed: 09 March 2020

Resigned: 20 September 2021

Gerhard D.

Position: Director

Appointed: 01 May 2019

Resigned: 12 November 2020

Gerhard D.

Position: Secretary

Appointed: 01 May 2019

Resigned: 12 November 2020

Kenneth M.

Position: Director

Appointed: 01 December 2017

Resigned: 09 March 2020

Stephen S.

Position: Director

Appointed: 26 April 2013

Resigned: 01 December 2017

Paul L.

Position: Director

Appointed: 07 September 2010

Resigned: 26 April 2013

Lyn C.

Position: Secretary

Appointed: 07 September 2010

Resigned: 01 May 2019

Lyn C.

Position: Director

Appointed: 07 September 2010

Resigned: 01 May 2019

John N.

Position: Secretary

Appointed: 20 June 2009

Resigned: 07 September 2010

John N.

Position: Director

Appointed: 01 September 2008

Resigned: 07 September 2010

Michelle V.

Position: Director

Appointed: 04 March 2008

Resigned: 07 September 2010

Richard S.

Position: Secretary

Appointed: 03 October 2005

Resigned: 31 August 2008

Richard S.

Position: Director

Appointed: 03 October 2005

Resigned: 31 August 2008

Paul B.

Position: Secretary

Appointed: 28 June 2004

Resigned: 03 October 2005

Paul B.

Position: Director

Appointed: 28 June 2004

Resigned: 03 October 2005

Andrew S.

Position: Director

Appointed: 10 November 2003

Resigned: 04 March 2008

Robin C.

Position: Director

Appointed: 19 September 1997

Resigned: 15 August 2003

Wayne F.

Position: Secretary

Appointed: 19 September 1997

Resigned: 29 June 2004

Wayne F.

Position: Director

Appointed: 19 September 1997

Resigned: 29 June 2004

James L.

Position: Director

Appointed: 18 September 1997

Resigned: 03 February 1998

James L.

Position: Director

Appointed: 16 September 1997

Resigned: 19 September 1997

Brian S.

Position: Director

Appointed: 21 August 1997

Resigned: 31 May 2004

John W.

Position: Director

Appointed: 17 April 1997

Resigned: 03 February 1998

Malcolm A.

Position: Director

Appointed: 07 April 1997

Resigned: 03 February 1998

Andrew T.

Position: Director

Appointed: 01 May 1994

Resigned: 03 February 1998

Roger B.

Position: Director

Appointed: 10 January 1994

Resigned: 03 February 1998

Michael J.

Position: Director

Appointed: 05 October 1993

Resigned: 08 October 1996

John B.

Position: Director

Appointed: 24 September 1993

Resigned: 19 September 1997

Alan T.

Position: Director

Appointed: 20 April 1992

Resigned: 29 January 1994

Peter P.

Position: Director

Appointed: 02 January 1992

Resigned: 11 July 1992

Francis M.

Position: Director

Appointed: 02 January 1992

Resigned: 10 November 1995

Martin W.

Position: Director

Appointed: 02 January 1992

Resigned: 30 April 1995

John D.

Position: Director

Appointed: 02 January 1992

Resigned: 10 January 1994

James L.

Position: Director

Appointed: 02 January 1992

Resigned: 01 April 1992

James S.

Position: Director

Appointed: 02 January 1992

Resigned: 30 July 1993

James L.

Position: Secretary

Appointed: 02 January 1992

Resigned: 19 September 1997

Peter H.

Position: Director

Appointed: 02 January 1992

Resigned: 31 March 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Cobham Mission Systems Wimborne Limited from Wimborne, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cobham Mission Systems Wimborne Limited

Brook Road C/O Cobham Plc, Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 293529
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ml Aviation December 23, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements