Flair Handling Systems Limited BATLEY


Founded in 2000, Flair Handling Systems, classified under reg no. 04093738 is an active company. Currently registered at Trident Works Martin Street WF17 9PJ, Batley the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely John M., Amos H. and Andrew S.. In addition one secretary - Amos H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John C. who worked with the the company until 28 June 2001.

Flair Handling Systems Limited Address / Contact

Office Address Trident Works Martin Street
Office Address2 Birstall
Town Batley
Post code WF17 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04093738
Date of Incorporation Fri, 20th Oct 2000
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

John M.

Position: Director

Appointed: 06 April 2022

Amos H.

Position: Director

Appointed: 30 January 2013

Andrew S.

Position: Director

Appointed: 28 June 2001

Amos H.

Position: Secretary

Appointed: 28 June 2001

David B.

Position: Director

Appointed: 24 October 2013

Resigned: 07 December 2021

Mark P.

Position: Director

Appointed: 24 October 2013

Resigned: 07 December 2021

Thomas C.

Position: Director

Appointed: 28 June 2001

Resigned: 29 June 2007

John C.

Position: Director

Appointed: 28 June 2001

Resigned: 29 June 2007

John C.

Position: Secretary

Appointed: 28 June 2001

Resigned: 28 June 2001

Gerard M.

Position: Director

Appointed: 28 June 2001

Resigned: 15 March 2016

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 2000

Resigned: 28 June 2001

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 2000

Resigned: 28 May 2001

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we discovered, there is Andrew S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Amos H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David B., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Andrew S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Amos H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Ceased on 7 December 2021
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Ceased on 7 December 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, September 2023
Free Download (10 pages)

Company search

Advertisements