Flair Flooring Supplies Limited GLOSSOP


Flair Flooring Supplies started in year 1982 as Private Limited Company with registration number 01663400. The Flair Flooring Supplies company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Glossop at Etherow Works Etherow Industrial Estate, Woolley Bridge Road. Postal code: SK13 2NS.

At present there are 4 directors in the the firm, namely Rekha S., Tina C. and Neel S. and others. In addition one secretary - Helen S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SK13 2NS postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0285069 . It is located at Etherow Works, Etherow Industrial Estate, Glossop with a total of 8 cars. It has two locations in the UK.

Flair Flooring Supplies Limited Address / Contact

Office Address Etherow Works Etherow Industrial Estate, Woolley Bridge Road
Office Address2 Hadfield
Town Glossop
Post code SK13 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01663400
Date of Incorporation Fri, 10th Sep 1982
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Rekha S.

Position: Director

Resigned:

Helen S.

Position: Secretary

Appointed: 15 November 2013

Tina C.

Position: Director

Appointed: 05 March 2012

Neel S.

Position: Director

Appointed: 01 May 2008

Dineshkumar P.

Position: Director

Appointed: 31 May 1991

Jennifer P.

Position: Director

Appointed: 15 January 2018

Resigned: 27 March 2018

Nipul G.

Position: Director

Appointed: 01 May 2017

Resigned: 03 October 2017

Gareth D.

Position: Director

Appointed: 04 January 2016

Resigned: 31 December 2017

Neel S.

Position: Secretary

Appointed: 15 January 2007

Resigned: 15 November 2013

Rekha S.

Position: Secretary

Appointed: 31 May 1991

Resigned: 15 January 2007

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Neel S. This PSC has significiant influence or control over this company,.

Neel S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Transport Operator Data

Etherow Works
Address Etherow Industrial Estate , Woolley Bridge Road , Hadfield
City Glossop
Post code SK13 2NS
Vehicles 5
Unit 3 Grey Street
Address Denton
City Manchester
Post code M34 3RU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (36 pages)

Company search

Advertisements