UKBizDB.co.uk

FLAIR FLOORING GROUP LIMITED

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

This company is commonly known as Flair Flooring Group Limited. The company was founded 9 years ago and was given the registration number 09247756. The firm's registered office is in GLOSSOP. You can find them at Etherow Works, Etherow Industrial Estate Woolley Bridge Road, Hadfield, Glossop, Derbyshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:FLAIR FLOORING GROUP LIMITED
Company Number:09247756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Etherow Works, Etherow Industrial Estate Woolley Bridge Road, Hadfield, Glossop, Derbyshire, SK13 2NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, United Kingdom, SK13 2NS

Secretary24 October 2014Active
Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Hadfield, United Kingdom, SK13 2NS

Director03 October 2014Active
Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, United Kingdom, SK13 2NS

Director03 October 2014Active
Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, United Kingdom, SK13 2NS

Director03 October 2014Active
Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, United Kingdom, SK13 2NS

Director03 October 2014Active
Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, SK13 2NS

Director04 January 2016Active
Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, SK13 2NS

Director01 May 2017Active

People with Significant Control

Mr Neel Shah
Notified on:03 October 2016
Status:Active
Date of birth:February 1982
Nationality:British
Address:Etherow Works, Etherow Industrial Estate, Woolley Bridge Road, Glossop, SK13 2NS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type group.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type group.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type group.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type group.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type group.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-03-24Accounts

Accounts with accounts type group.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type group.

Download
2016-02-10Officers

Appoint person director company with name date.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-04-08Accounts

Change account reference date company current shortened.

Download
2015-01-21Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.