Company NameCheshire Flying School Ltd
DirectorOliver Joseph O'Reilly
Company StatusActive
Company Number09466655
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 1 month ago)
Previous NameAJC Communications Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Oliver Joseph O'Reilly
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 6 months
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address14 Laburnum Grove
Saltney
Chester
Flintshire
CH4 8TQ
Wales
Director NameMr Alistair John Chadwick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Peter Richard John Welch
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2021)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address34 Circular Drive
Chester
CH4 8LX
Wales

Location

Registered Address30 Eccleston Road
Higher Kinnerton
Chester
CH4 9DY
Wales
ConstituencyAlyn and Deeside
ParishHigher Kinnerton
WardHigher Kinnerton
Built Up AreaHigher Kinnerton

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

9 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
20 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 September 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 2
(3 pages)
20 September 2019Notification of Peter Richard John Welch as a person with significant control on 18 September 2019 (2 pages)
24 June 2019Appointment of Mr Peter Richard John Welch as a director on 24 June 2019 (2 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
28 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Laburnum Grove Saltney Chester Cheshire CH4 8TQ on 28 November 2016 (1 page)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 14 Laburnum Grove Saltney Chester Cheshire CH4 8TQ on 28 November 2016 (1 page)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 November 2016Termination of appointment of Alistair John Chadwick as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Alistair John Chadwick as a director on 1 November 2016 (1 page)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
7 October 2015Appointment of Mr Oliver Joseph O'reilly as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Oliver Joseph O'reilly as a director on 7 October 2015 (2 pages)
7 October 2015Appointment of Mr Oliver Joseph O'reilly as a director on 7 October 2015 (2 pages)
29 September 2015Company name changed ajc communications LTD\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
29 September 2015Company name changed ajc communications LTD\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-29
(3 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2015Incorporation
Statement of capital on 2015-03-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)