About

Registered Number: 04721761
Date of Incorporation: 03/04/2003 (21 years ago)
Company Status: Active
Registered Address: 78 Warfield Road Kelleythorpe Industrial Est, Kelleythorpe, Driffield, East Yorkshire, YO25 9DJ,

 

Flair Office Supplies Ltd was registered on 03 April 2003, it's status is listed as "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONDUIT, Sally Jane 03 April 2003 - 1
CONDUIT, Steven James 03 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 10 January 2019
CH01 - Change of particulars for director 10 December 2018
CH03 - Change of particulars for secretary 10 December 2018
PSC04 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
CH01 - Change of particulars for director 10 December 2018
CS01 - N/A 05 April 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 07 April 2011
AAMD - Amended Accounts 03 November 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 23 June 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 23 April 2007
395 - Particulars of a mortgage or charge 14 November 2006
AA - Annual Accounts 11 October 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2003
287 - Change in situation or address of Registered Office 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
288a - Notice of appointment of directors or secretaries 10 May 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 10 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.