UKBizDB.co.uk

FLAIR BUSINESS GROWTH CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Flair Business Growth Consultancy Limited. The company was founded 18 years ago and was given the registration number 05660274. The firm's registered office is in COVENTRY. You can find them at 3mc Middlemarch Business Park, Siskin Drive, Coventry, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FLAIR BUSINESS GROWTH CONSULTANCY LIMITED
Company Number:05660274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3mc Middlemarch Business Park, Siskin Drive, Coventry, England, CV3 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Jacobean Lane, Knowle, Solihull, B93 9LP

Secretary01 February 2011Active
14, Jacobean Lane, Knowle, Solihull, B93 9LP

Director01 February 2011Active
14 Jacobean Lane, Knowle, Solihull, B93 9LP

Director21 December 2005Active
78 Queens Road, Calf Heath, Wolverhampton, WV10 7DT

Secretary21 December 2005Active
78 Queens Road, Calf Heath, Wolverhampton, WV10 7DT

Director21 December 2005Active
27 Deans Slade Drive, Lichfield, WS14 0DD

Director21 December 2005Active

People with Significant Control

Miss Kirsty Ames
Notified on:09 March 2023
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:3mc, Middlemarch Business Park, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Ames
Notified on:09 March 2023
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:England
Address:3mc, Middlemarch Business Park, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Saint John Paul Ames
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:14 Jacobean Lane, Knowle, Solihull, United Kingdom, B93 9LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Persons with significant control

Cessation of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-11Address

Change registered office address company with date old address new address.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Address

Change registered office address company with date old address new address.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.