UKBizDB.co.uk

FLAIR LEISURE PRODUCTS PLC

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

This company is commonly known as Flair Leisure Products Plc. The company was founded 25 years ago and was given the registration number 03699727. The firm's registered office is in EPSOM. You can find them at The Kirkgate, 19-33 Church Street, Epsom, Surrey. This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:FLAIR LEISURE PRODUCTS PLC
Company Number:03699727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:The Kirkgate, 19-33 Church Street, Epsom, Surrey, England, KT17 4PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF

Secretary30 June 2022Active
The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF

Director15 September 2021Active
The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF

Director13 December 2022Active
Monza Brianza, Via Delle Primule,5, Cogliate, Milan, Italy,

Director03 May 2018Active
The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF

Secretary07 April 2021Active
284 Staines Road, Twickenham, TW2 5AS

Secretary09 March 1999Active
97 Harlington Road West, Feltham, TW14 0JG

Secretary22 October 2002Active
Acre House, 11-15 William Road, London, NW1 3ER

Corporate Nominee Secretary22 January 1999Active
Nash House 3 Chester Terrace, Regent`S Park, London, NW1 4ND

Director16 July 1999Active
Via Delle Primule 5, Cogliate (Milan), Italy,

Director28 March 2008Active
The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF

Director15 September 2021Active
The Rectory, High Street, Limpsfield, England, RH8 0DG

Director09 March 1999Active
8 Vaughan Way, Wapping, E1 9PT

Nominee Director22 January 1999Active
4 Folly Orchard, Wokingham, RG41 2TU

Director06 March 2008Active
Englefield 19 St Pauls Road West, Dorking, RH4 2HT

Director12 December 2002Active
7, Wellesley Road, Strawberry Hill, Twickenham, England, TW2 5RR

Director09 March 1999Active
3 26 9 303, Oshiage, Sumida Ku, Japan, FOREIGN

Director15 December 2005Active
35 Shelley Gardens, North Wembley, HA0 3QF

Director22 January 1999Active
1660 N Hudson 3f, Chicago, Cook, Us, FOREIGN

Director16 September 1999Active
The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF

Director08 July 2014Active
97 Harlington Road West, Feltham, TW14 0JG

Director17 April 2000Active
Via Delle Primule 5, Cogliate (Milan), Italy,

Director28 March 2008Active
The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF

Director15 September 2021Active
23 Cypress Court, Virginia Water, GU25 4TB

Director08 November 1999Active
Ketleas, Newdigate Road, Beare Green, Dorking, RH5 4QD

Director09 March 1999Active

People with Significant Control

Enrico Preziosi
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:Italian
Country of residence:United Kingdom
Address:The Kirkgate, 19-31 Church Street, Epsom, United Kingdom, KT17 4PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type full.

Download
2021-06-18Address

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

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Address

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

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.