FLYING TRADE GROUP LIMITED

Active Harwich

Activities of head offices

1,117 employees website.com
Supply chain, manufacturing and commerce models Activities of head offices
F

FLYING TRADE GROUP LIMITED

Activities of head offices

Founded 25 Jul 1989 Active Harwich, United Kingdom 1,117 employees website.com
Supply chain, manufacturing and commerce models Activities of head offices

Previous Company Names

ACACIACROWN DEVELOPMENTS PUBLIC LIMITED COMPANY 25 Jul 1989 — 1 Jun 1990
Accounts Due 30 Jun 2026 2 months remaining
Confirmation Submitted 11 Mar 2026 Next due 28 Jan 2027 9 months remaining
Net assets £112M £8M 2024 year on year
Total assets £209M £32M 2024 year on year
Total Liabilities £97M £24M 2024 year on year
Charges 33
15 outstanding 18 satisfied

Contact & Details

Contact

Registered Address

Europa House Europa Way Parkstone Harwich Essex CO12 4PT

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for FLYING TRADE GROUP LIMITED (02407688), an active supply chain, manufacturing and commerce models company based in Harwich, United Kingdom. Incorporated 25 Jul 1989. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£1.76M

Increased by £1.22M (+225%)

Net Assets

£112.01M

Increased by £8.13M (+8%)

Total Liabilities

£96.61M

Increased by £24.02M (+33%)

Turnover

£251.60M

Increased by £3.55M (+1%)

Employees

1117

Increased by 14 (+1%)

Debt Ratio

46%

Increased by 5 (+12%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Dulai, Sukhjit SinghSecretaryBritishUnknownUnknownActive

Shareholders

Shareholders (4)

Sukhjit Singh Dulai
42.5%
122,000
Harjit Singh Dulai
26.1%
75,000

Persons with Significant Control

Persons with Significant Control (6)

6 Active 2 Ceased

Mr Harjit Singh Dulai

British

Active
Notified 25 Feb 2026
Residence England
DOB December 1971
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Kewal Singh Dulai

British

Active
Notified 2 Aug 2023
DOB June 1944
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Chandanjit Kaur

Indian

Active
Notified 21 Mar 2023
Residence England
DOB July 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Sukhjit Singh Dulai

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Sukhjit Singh Dulai

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB August 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Sukhjit Singh Dulai

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Chandan Kaur Dulai

Ceased 21 Mar 2023

Ceased

Kewal Singh Dulai

Ceased 2 Aug 2023

Ceased

Group Structure

Group Structure

FLYING TRADE GROUP LIMITED Current Company
PERTAN DAGWOOD LIMITED united kingdom
FLYING LEISURE LIMITED united kingdom
FLYING TRADE LIMITED united kingdom
SURYA HOTELS LIMITED united kingdom
SURYA RICE LIMITED united kingdom
SURYA SOLAR LIMITED united kingdom

Charges

Charges

15 outstanding 18 satisfied

Properties

Properties

48 freehold 2 leasehold 50 total
AddressTenurePrice PaidDate Added
11 New Lane, Feering, Colchester (CO5 9EJ) BRAINTREE
Freehold-26 Jan 2026
Land on the north side of The Maltings, Mersea Road, Abberton, Colchester (CO5 7NR) COLCHESTER
Freehold-10 Jul 2025
Land on the North-West side of Butlers, Ulting Road, Hatfield Peverel, Chelmsford (CM3 2LY) BRAINTREE
Freehold-6 Dec 2024
Land adjoining 61 Malting Green Road, Layer De La Haye, Colchester (CO2 0JJ) COLCHESTER
Freehold-29 Nov 2024
Land lying to the east of Blue Barn Garage, Old Ipswich Road, Ardleigh, Colchester (CO7 7QL) TENDRING
Freehold-12 Sept 2024
11 New Lane, Feering, Colchester (CO5 9EJ)
Freehold
Added 26 Jan 2026
District BRAINTREE
Land on the north side of The Maltings, Mersea Road, Abberton, Colchester (CO5 7NR)
Freehold
Added 10 Jul 2025
District COLCHESTER
Land on the North-West side of Butlers, Ulting Road, Hatfield Peverel, Chelmsford (CM3 2LY)
Freehold
Added 6 Dec 2024
District BRAINTREE
Land adjoining 61 Malting Green Road, Layer De La Haye, Colchester (CO2 0JJ)
Freehold
Added 29 Nov 2024
District COLCHESTER
Land lying to the east of Blue Barn Garage, Old Ipswich Road, Ardleigh, Colchester (CO7 7QL)
Freehold
Added 12 Sept 2024
District TENDRING

Documents

Company Filings

DateCategoryDescriptionDocument
27 Apr 2026Persons With Significant ControlChange to Mr Sukhjit Singh Dulai as a person with significant control on 20 Apr 2026
27 Apr 2026OfficersChange to director Mr Sukhjit Singh Dulai on 20 Apr 2026
30 Mar 2026Change Of NameReregistration Public To Private Company
30 Mar 2026Change Of NameCertificate Re Registration Public Limited Company To Private
30 Mar 2026IncorporationRe Registration Memorandum Articles
27 Apr 2026 Persons With Significant Control

Change to Mr Sukhjit Singh Dulai as a person with significant control on 20 Apr 2026

27 Apr 2026 Officers

Change to director Mr Sukhjit Singh Dulai on 20 Apr 2026

30 Mar 2026 Change Of Name

Reregistration Public To Private Company

30 Mar 2026 Change Of Name

Certificate Re Registration Public Limited Company To Private

30 Mar 2026 Incorporation

Re Registration Memorandum Articles

Recent Activity

Latest Activity

Change to Mr Sukhjit Singh Dulai as a person with significant control on 20 Apr 2026

2 days ago on 27 Apr 2026

Change to director Mr Sukhjit Singh Dulai on 20 Apr 2026

2 days ago on 27 Apr 2026

Reregistration Public To Private Company

1 months ago on 30 Mar 2026

Certificate Re Registration Public Limited Company To Private

1 months ago on 30 Mar 2026

Re Registration Memorandum Articles

1 months ago on 30 Mar 2026