Company NameFlairlight Designs Ltd
DirectorsMike Eddowes and Jayne Elizabeth Eddowes
Company StatusActive
Company Number05392140
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years ago)
Previous NameFlairlight Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMike Eddowes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosspoint House 1st Floor, 28 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMrs Jayne Elizabeth Eddowes
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosspoint House 1st Floor, 28 Stafford Road
Wallington
Surrey
SM6 9AA
Secretary NameMike Eddowes
NationalityBritish
StatusCurrent
Appointed14 March 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrosspoint House 1st Floor, 28 Stafford Road
Wallington
Surrey
SM6 9AA

Contact

Websiteflairlight.co.uk
Email address[email protected]
Telephone01372 888455
Telephone regionEsher

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jayne Eddowes
50.00%
Ordinary
1 at £1Mike Eddowes
50.00%
Ordinary

Financials

Year2014
Net Worth£171,820
Cash£85,714
Current Liabilities£98,523

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

14 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
3 February 2023Director's details changed for Mrs Jayne Elizabeth Eddowes on 2 February 2023 (2 pages)
3 February 2023Director's details changed for Mike Eddowes on 2 February 2023 (2 pages)
2 February 2023Change of details for Mrs Jayne Elizabeth Eddowes as a person with significant control on 2 February 2023 (2 pages)
2 February 2023Secretary's details changed for Mike Eddowes on 2 February 2023 (1 page)
2 February 2023Change of details for Mike Eddowes as a person with significant control on 2 February 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 July 2022Registered 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 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
8 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
13 April 2021Secretary's details changed for Mike Eddowes on 13 April 2021 (1 page)
13 April 2021Confirmation statement made on 14 March 2021 with updates (5 pages)
13 April 2021Director's details changed for Mrs Jayne Elizabeth Eddowes on 13 April 2021 (2 pages)
13 April 2021Director's details changed for Mike Eddowes on 13 April 2021 (2 pages)
13 April 2021Change of details for Mrs Jayne Elizabeth Eddowes as a person with significant control on 13 April 2021 (2 pages)
13 April 2021Change of details for Mike Eddowes as a person with significant control on 13 April 2021 (2 pages)
19 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from Mint House, 6 Stanley Park Road Wallington Surrey SM6 0HA on 15 November 2011 (2 pages)
3 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Jayne Eddowes on 14 March 2010 (2 pages)
11 May 2010Director's details changed for Jayne Eddowes on 14 March 2010 (2 pages)
11 May 2010Director's details changed for Mike Eddowes on 14 March 2010 (2 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Mike Eddowes on 14 March 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 14/03/09; full list of members (4 pages)
26 May 2009Return made up to 14/03/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Return made up to 14/03/08; full list of members (4 pages)
5 June 2008Return made up to 14/03/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: mint house, 6 stanley park road wallington surrey SM6 oha (1 page)
14 June 2007Return made up to 14/03/07; full list of members (2 pages)
14 June 2007Registered office changed on 14/06/07 from: mint house, 6 stanley park road wallington surrey SM6 oha (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 14/03/07; full list of members (2 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 April 2006Company name changed flairlight LIMITED\certificate issued on 20/04/06 (2 pages)
20 April 2006Company name changed flairlight LIMITED\certificate issued on 20/04/06 (2 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
24 March 2006Return made up to 14/03/06; full list of members (2 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2005Incorporation (12 pages)
14 March 2005Incorporation (12 pages)