Company NameFirst Flight Courier & Cargo Ltd
DirectorGeorge Alappat Joseph
Company StatusActive
Company Number08873402
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)
Previous NameTFT Global Distribution Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Director

Director NameMr George Alappat Joseph
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL

Contact

Websitewww.firstflightuk.com

Location

Registered AddressOffice D-160 First Floor
New Covent Garden
London
SW8 5LL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1George Alappat Joseph
100.00%
Ordinary

Financials

Year2014
Net Worth-£146
Cash£395
Current Liabilities£541

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

29 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
13 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
10 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1
(3 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Market Nine Elms London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 61 Link House New Covent Garden Market Nine Elms London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Director's details changed for Mr George Alappat Joseph on 1 January 2016 (2 pages)
11 April 2016Director's details changed for Mr George Alappat Joseph on 1 January 2016 (2 pages)
11 April 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
29 September 2015Company name changed tft global distribution LTD\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
29 September 2015Company name changed tft global distribution LTD\certificate issued on 29/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
(3 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
22 September 2014Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH United Kingdom to 61 Link House New Covent Garden Market Nine Elms London SW8 5PA on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Typhoon Business Centre Oakcroft Road Chessington Surrey KT9 1RH United Kingdom to 61 Link House New Covent Garden Market Nine Elms London SW8 5PA on 22 September 2014 (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)