About

Registered Number: 01663400
Date of Incorporation: 10/09/1982 (41 years and 7 months ago)
Company Status: Active
Registered Address: Etherow Works Etherow Industrial Estate, Woolley Bridge Road, Hadfield, Glossop, Derbyshire, SK13 2NS

 

Founded in 1982, Flair Flooring Supplies Ltd are based in Glossop, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Shah, Helen, Carswell, Tina Ruth, Premchand Shah, Dineshkumar, Shah, Neel, Shah, Rekha, Davies, Gareth, Govinde, Nipul Boguilal, Price, Jennifer Dawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSWELL, Tina Ruth 05 March 2012 - 1
PREMCHAND SHAH, Dineshkumar N/A - 1
DAVIES, Gareth 04 January 2016 31 December 2017 1
GOVINDE, Nipul Boguilal 01 May 2017 03 October 2017 1
PRICE, Jennifer Dawn 15 January 2018 27 March 2018 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Helen 15 November 2013 - 1
SHAH, Neel 15 January 2007 15 November 2013 1
SHAH, Rekha N/A 15 January 2007 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 27 March 2018
AP01 - Appointment of director 15 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 22 March 2016
AP01 - Appointment of director 10 February 2016
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
MR04 - N/A 26 November 2015
AR01 - Annual Return 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
CH01 - Change of particulars for director 18 June 2015
MR01 - N/A 05 May 2015
MR01 - N/A 05 May 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 27 March 2014
RESOLUTIONS - N/A 21 November 2013
AP03 - Appointment of secretary 21 November 2013
TM02 - Termination of appointment of secretary 21 November 2013
SH08 - Notice of name or other designation of class of shares 21 November 2013
MEM/ARTS - N/A 21 November 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 18 July 2012
AP01 - Appointment of director 11 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 29 June 2011
AD01 - Change of registered office address 08 April 2011
AA - Annual Accounts 22 March 2011
MG01 - Particulars of a mortgage or charge 14 August 2010
AR01 - Annual Return 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
CH01 - Change of particulars for director 26 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 02 September 2008
AAMD - Amended Accounts 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 16 April 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
395 - Particulars of a mortgage or charge 21 September 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 10 June 2004
225 - Change of Accounting Reference Date 06 April 2004
AA - Annual Accounts 12 January 2004
395 - Particulars of a mortgage or charge 18 September 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 05 January 1999
363s - Annual Return 08 June 1998
AA - Annual Accounts 16 February 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 28 February 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 16 August 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 21 June 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 26 May 1992
AA - Annual Accounts 02 September 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
363a - Annual Return 04 June 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
287 - Change in situation or address of Registered Office 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 February 1990
288 - N/A 25 October 1989
AA - Annual Accounts 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 19 December 1988
AA - Annual Accounts 06 June 1988
363 - Annual Return 06 June 1988
363 - Annual Return 10 December 1987
395 - Particulars of a mortgage or charge 23 April 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 08 October 1986
MISC - Miscellaneous document 10 September 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2015 Outstanding

N/A

A registered charge 01 May 2015 Outstanding

N/A

Legal charge 11 August 2010 Fully Satisfied

N/A

Fixed and floating charge 18 September 2006 Fully Satisfied

N/A

Legal charge 01 September 2003 Fully Satisfied

N/A

Legal charge 10 April 1987 Fully Satisfied

N/A

Mortgage debenture 21 May 1984 Fully Satisfied

N/A

Legal mortgage 21 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.