Wallington
Surrey
SM6 9AA
Director Name | Mrs Jayne Elizabeth Eddowes |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA |
Secretary Name | Mike Eddowes |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crosspoint House 1st Floor, 28 Stafford Road Wallington Surrey SM6 9AA |
Website | flairlight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 888455 |
Telephone region | Esher |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Jayne Eddowes 50.00% Ordinary |
---|---|
1 at £1 | Mike Eddowes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,820 |
Cash | £85,714 |
Current Liabilities | £98,523 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
14 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
3 February 2023 | Director's details changed for Mrs Jayne Elizabeth Eddowes on 2 February 2023 (2 pages) |
3 February 2023 | Director's details changed for Mike Eddowes on 2 February 2023 (2 pages) |
2 February 2023 | Change of details for Mrs Jayne Elizabeth Eddowes as a person with significant control on 2 February 2023 (2 pages) |
2 February 2023 | Secretary's details changed for Mike Eddowes on 2 February 2023 (1 page) |
2 February 2023 | Change of details for Mike Eddowes as a person with significant control on 2 February 2023 (2 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
7 July 2022 | Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to 8-10 South Street Epsom Surrey KT18 7PF on 7 July 2022 (1 page) |
17 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
13 April 2021 | Secretary's details changed for Mike Eddowes on 13 April 2021 (1 page) |
13 April 2021 | Confirmation statement made on 14 March 2021 with updates (5 pages) |
13 April 2021 | Director's details changed for Mrs Jayne Elizabeth Eddowes on 13 April 2021 (2 pages) |
13 April 2021 | Director's details changed for Mike Eddowes on 13 April 2021 (2 pages) |
13 April 2021 | Change of details for Mrs Jayne Elizabeth Eddowes as a person with significant control on 13 April 2021 (2 pages) |
13 April 2021 | Change of details for Mike Eddowes as a person with significant control on 13 April 2021 (2 pages) |
19 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 15 November 2011 (2 pages) |
15 November 2011 | Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 15 November 2011 (2 pages) |
3 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Director's details changed for Jayne Eddowes on 14 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Jayne Eddowes on 14 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Mike Eddowes on 14 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Mike Eddowes on 14 March 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
5 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: mint house, 6 stanley park road wallington surrey SM6 oha (1 page) |
14 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: mint house, 6 stanley park road wallington surrey SM6 oha (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2007 | Return made up to 14/03/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Company name changed flairlight LIMITED\certificate issued on 20/04/06 (2 pages) |
20 April 2006 | Company name changed flairlight LIMITED\certificate issued on 20/04/06 (2 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 14/03/06; full list of members (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
14 March 2005 | Incorporation (12 pages) |
14 March 2005 | Incorporation (12 pages) |