Company NameFly Us Limited
DirectorsCornelis De Haas and James Gidlow
Company StatusActive
Company Number08343956
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameCornelis De Haas
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address6 Westeindsweg
2381ea
Zoeterwoude
Netherlands
Secretary NameCornelis De Haas
StatusCurrent
Appointed02 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Westeindsweg
2381ea
Zoeterwoude
Netherlands
Director NameJames Gidlow
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(1 month after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 551 Shoreham Road East
London Heathrow Airport
TW6 3UA

Contact

Websitewww.flyus.aero/
Telephone020 85645543
Telephone regionLondon

Location

Registered AddressBuilding 551 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

100 at £1Flyus Holding Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,717
Cash£22,080
Current Liabilities£107,299

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

24 April 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
12 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
12 March 2023Notification of James Gidlow as a person with significant control on 27 January 2023 (2 pages)
12 March 2023Change of details for Mr Cornelis De Haas as a person with significant control on 27 January 2023 (2 pages)
20 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
26 August 2021Registered office address changed from Unit 4 X2 Hatton Cross Centre Eastern Perimeter Road London Heanthrow Airport TW6 2GE England to Building 551 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA on 26 August 2021 (1 page)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 November 2020Change of details for Mr Cornelis De Haas as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Secretary's details changed for Cornelis De Haas on 16 November 2020 (1 page)
16 November 2020Director's details changed for Cornelis De Haas on 16 November 2020 (2 pages)
26 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
10 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Building 552 Shoreham Road East Heathrow Airport Hounslow TW6 3UA to Unit 4 X2 Hatton Cross Centre Eastern Perimeter Road London Heanthrow Airport TW6 2GE on 11 March 2019 (1 page)
1 November 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
23 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 April 2015Director's details changed for Cornelis De Haas on 17 April 2015 (2 pages)
17 April 2015Secretary's details changed for Cornelis De Haas on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Cornelis De Haas on 17 April 2015 (1 page)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Director's details changed for Cornelis De Haas on 17 April 2015 (2 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
13 January 2014Registered office address changed from 560 High Road London E11 3DH England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 560 High Road London E11 3DH England on 13 January 2014 (1 page)
11 March 2013Appointment of James Gidlow as a director (3 pages)
11 March 2013Appointment of James Gidlow as a director (3 pages)
2 January 2013Incorporation (28 pages)
2 January 2013Incorporation (28 pages)