Check the

FLYING TIME LIMITED

Company
FLYING TIME LIMITED (05781356)

FLYING TIME

Phone: +44 (0)1273 455 177
D rating

ABOUT FLYING TIME LIMITED

A first time pass looks good on your CV and saves money in potential retakes. We’ll do everything we can to help you pass first time.

Company No: 05781356. VAT No: GB 883 4594 78. CAA OCP1069. EASA ATO.GBR.0152.

We have endeavoured to provide as much detail about our training programmes, fleet and fees on our website as possible. However we acknowledge that you may have a question that we have not yet addressed.

Please feel free to 'ask us anything' using the form provided, or contact our admissions team direct:

KEY FINANCES

Year
2016
Assets
£786.75k ▲ £295.22k (60.06 %)
Cash
£10.03k ▲ £9.65k (2,539.74 %)
Liabilities
£933.58k ▼ £-200.98k (-17.71 %)
Net Worth
£-146.83k ▼ £496.21k (-77.17 %)

REGISTRATION INFO

Company name
FLYING TIME LIMITED
Company number
05781356
VAT
GB883459478
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Apr 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.fta-global.com
Phones
+44 (0)1273 455 177
01273 455 177
Registered Address
MAIN TERMINAL BUILDING BRIGHTON CITY AIRPORT CECIL PASHLEY WAY,
SHOREHAM AIRPORT,
SHOREHAM-BY-SEA,
WEST SUSSEX,
ENGLAND,
BN43 5FF

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

22 Dec 2016
Appointment of Mrs Carole Realff as a director on 9 December 2016
27 Sep 2016
Registered office address changed from 11 Saint Aubyns Hove East Sussex BN3 2TG to Main Terminal Building Brighton City Airport Cecil Pashley Way Shoreham Airport Shoreham-by-Sea West Sussex BN43 5FF on 27 September 2016
16 Aug 2016
Current accounting period extended from 30 April 2016 to 31 August 2016

CHARGES

13 May 2016
Status
Outstanding
Delivered
19 May 2016
Persons entitled
Shawbrook Bank LTD (388466)
Description
Diamond DA42 twin star serial no 42.068 g-dmnd…

4 August 2015
Status
Outstanding
Delivered
6 August 2015
Persons entitled
Lombard North Central PLC
Description
2005 diamond DA40D diamond star reg. No. G-cdsf s/no D4.190…

11 May 2015
Status
Outstanding
Delivered
14 May 2015
Persons entitled
Shawbrook Bank LTD
Description
Diamond DA40D. Serial no. D4.343. g-cezr. Engine - thielert…

7 April 2015
Status
Outstanding
Delivered
10 April 2015
Persons entitled
Shawbrook Bank LTD
Description
Diamond DA42 twin star, serial no 42.168, g-jkmh…

13 March 2015
Status
Outstanding
Delivered
19 March 2015
Persons entitled
Shawbrook Bank LTD
Description
Diamond DA40D. Serial number: D4-241. D-occn. Engine:…

13 March 2015
Status
Outstanding
Delivered
18 March 2015
Persons entitled
Shawbrook Bank LTD
Description
Diamond DA40D serial no D4-241 g-occn engine thielert tae…

29 April 2014
Status
Outstanding
Delivered
2 May 2014
Persons entitled
Shawbrook Bank LTD
Description
Diamond DA4OD. Serial no D4-343. G-cezr. Engine thielert…

29 July 2013
Status
Outstanding
Delivered
29 July 2013
Persons entitled
Close Brothers Limited
Description
One (1) diamond DA40D aircraft bearing manufacturers serial…

29 July 2013
Status
Outstanding
Delivered
29 July 2013
Persons entitled
Close Brothers Limited
Description
One (1) diamond DA40D bearing manufacturers serial number…

18 July 2013
Status
Outstanding
Delivered
30 July 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
Notification of addition to or amendment of charge…

14 June 2013
Status
Outstanding
Delivered
15 June 2013
Persons entitled
Close Brothers Limited
Description
One(1) diamond DA42 aircraft manufacturers serial number…

28 February 2013
Status
Outstanding
Delivered
4 March 2013
Persons entitled
Singers Corporate Asset Finance LTD
Description
The aircraft (diamond DA4OD serial number D4.241) and all…

28 February 2013
Status
Outstanding
Delivered
4 March 2013
Persons entitled
Singers Corporate Asset Finance LTD
Description
The aircraft (diamond DA4OD serial number D4.230) and all…

28 February 2013
Status
Outstanding
Delivered
4 March 2013
Persons entitled
Singers Corporate Asset Finance LTD
Description
The aircraft (diamond DA4OD serial number D4.229) and all…

11 January 2012
Status
Outstanding
Delivered
17 January 2012
Persons entitled
Lombard North Central PLC
Description
First priority aircraft mortgage over:. Aircraft type:…

11 January 2012
Status
Outstanding
Delivered
17 January 2012
Persons entitled
Lombard North Central PLC
Description
First priority aircraft mortgage over:. Aircraft type:…

11 January 2012
Status
Outstanding
Delivered
17 January 2012
Persons entitled
Lombard North Central PLC
Description
First priority aircraft mortgage over:. Aircraft type:…

3 June 2011
Status
Outstanding
Delivered
8 June 2011
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

29 October 2010
Status
Outstanding
Delivered
16 November 2010
Persons entitled
Singers Corporate Asset Finance Limited
Description
Aircraft being the airframe diamond DA40D with serial no…

16 August 2010
Status
Outstanding
Delivered
18 August 2010
Persons entitled
Singers Corporate Asset Finance LTD
Description
Aircraft being the airframe diamond DA40D with serial no…

31 October 2007
Status
Outstanding
Delivered
7 November 2007
Persons entitled
Singer & Friedlander Commercial Finance Limited
Description
The aircraft being the diamond DA40TDI, serial no D4.190…

31 October 2007
Status
Outstanding
Delivered
7 November 2007
Persons entitled
Singer & Friedlander Commercial Finance Limited
Description
The aircraft being the diamond DA40TDI, serial no D4.039…

See Also


Last update 2018

FLYING TIME LIMITED DIRECTORS

Anthony Douglas Realff

  Acting
Appointed
13 April 2006
Role
Secretary
Address
Bimsells, Cowbeech, Hailsham, East Sussex, BN27 3JG
Name
REALFF, Anthony Douglas

Jonathan Candelon

  Acting
Appointed
01 December 2012
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Main Terminal Building Brighton City Airport, Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, West Sussex, England, BN43 5FF
Country Of Residence
England
Name
CANDELON, Jonathan

Anthony Douglas Realff

  Acting
Appointed
13 April 2006
Occupation
Aviation Consultant
Role
Director
Age
79
Nationality
British
Address
Bimsells, Cowbeech, Hailsham, East Sussex, BN27 3JG
Country Of Residence
United Kingdom
Name
REALFF, Anthony Douglas

Carole Realff

  Acting
Appointed
09 December 2016
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
Main Terminal Building Brighton City Airport, Cecil Pashley Way, Shoreham Airport, Shoreham-By-Sea, West Sussex, England, BN43 5FF
Country Of Residence
England
Name
REALFF, Carole

Richard John Rust

  Acting
Appointed
13 April 2006
Occupation
Property Developer
Role
Director
Age
79
Nationality
English
Address
Flat 4, 11 St Aubyns, Hove, East Sussex, BN3 2TG
Country Of Residence
England
Name
RUST, Richard John

Carole Realff

  Resigned
Appointed
01 March 2016
Resigned
20 April 2016
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
11 Saint Aubyns, Hove, East Sussex, BN3 2TG
Country Of Residence
England
Name
REALFF, Carole

REVIEWS


Check The Company
Not good according to the company’s financial health.