Company NamePaul Anthony Furnishings Ltd
Company StatusActive
Company Number02299499
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Previous NameFlairpower 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 NameMr Anthony Keigher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(17 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Secretary NameMr Anthony Keigher
NationalityBritish
StatusCurrent
Appointed31 July 2006(17 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL
Director NameMr Michael Kevin Garside
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Blackfriars House Parsonage
Manchester
M3 2JA
Director NameMr Peter James Hayes
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(28 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Blackfriars House Parsonage
Manchester
Lancashire
M3 2JA
Director NameMr Kevin Keigher
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lakeside Avenue
Worsley
Manchester
Lancashire
M28 3FH
Director NameMrs Norma Mary Keigher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address5 Lakeside Avenue
Worsley
Manchester
Lancashire
M28 3FH
Secretary NameMrs Norma Mary Keigher
NationalityBritish
StatusResigned
Appointed05 April 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address5 Lakeside Avenue
Worsley
Manchester
Lancashire
M28 3FH
Director NameMr Jonathan Joseph Camilleri
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of Redstone Accountancy 28 Kansas Avenue
Salford
M50 2GL

Contact

Websitepaulanthonyfurnishings.co.uk
Email address[email protected]
Telephone0161 7879214
Telephone regionManchester

Location

Registered AddressC/O Redstone Accountancy 253 Monton Road
Eccles
Manchester
M30 9PS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Anthony Keigher
50.00%
Ordinary
50 at £1Jonathan Joseph Camilleri
50.00%
Ordinary

Financials

Year2014
Net Worth£32,923
Cash£24,381
Current Liabilities£367,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
25 July 2023Termination of appointment of Peter James Hayes as a director on 25 July 2023 (1 page)
31 May 2023Registered office address changed from Care of Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 31 May 2023 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
30 May 2022Cessation of Jonathan Joseph Camilleri as a person with significant control on 27 May 2022 (1 page)
30 May 2022Termination of appointment of Jonathan Joseph Camilleri as a director on 27 May 2022 (1 page)
23 February 2022Statement of capital following an allotment of shares on 25 November 2021
  • GBP 205
(5 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Bridgewater Mill Legh Street Eccles Manchester M30 0UT England to Care of Redstone Accountancy 28 Kansas Avenue Salford M50 2GL on 2 July 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
21 June 2018Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to Bridgewater Mill Legh Street Eccles Manchester M30 0UT on 21 June 2018 (1 page)
27 September 2017Notification of Michael Kevin Garside as a person with significant control on 1 July 2017 (2 pages)
27 September 2017Notification of Michael Kevin Garside as a person with significant control on 1 July 2017 (2 pages)
27 September 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 204
(5 pages)
27 September 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 204
(5 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
27 September 2017Notification of Peter James Hayes as a person with significant control on 1 July 2017 (2 pages)
27 September 2017Notification of Peter James Hayes as a person with significant control on 1 July 2017 (2 pages)
27 September 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 August 2017Appointment of Mr Michael Kevin Garside as a director on 1 July 2017 (2 pages)
14 August 2017Appointment of Mr Peter James Hayes as a director on 1 July 2017 (2 pages)
14 August 2017Appointment of Mr Peter James Hayes as a director on 1 July 2017 (2 pages)
14 August 2017Appointment of Mr Michael Kevin Garside as a director on 1 July 2017 (2 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
31 March 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 July 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 102
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 1 April 2015
  • GBP 102
(3 pages)
16 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 29 October 2014 (6 pages)
29 July 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
29 July 2015Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page)
29 July 2015Total exemption small company accounts made up to 29 October 2014 (6 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
9 January 2015Current accounting period shortened from 29 October 2015 to 31 March 2015 (1 page)
9 January 2015Current accounting period shortened from 29 October 2015 to 31 March 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 October 2013 (4 pages)
30 July 2014Current accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
30 July 2014Current accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
19 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 30 October 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 30 October 2012 (5 pages)
31 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
31 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 May 2012Secretary's details changed for Mr Anthony Keigher on 5 April 2012 (1 page)
10 May 2012Director's details changed for Mr Anthony Keigher on 5 April 2012 (2 pages)
10 May 2012Director's details changed for Mr Jonathan Joseph Camilleri on 5 April 2012 (2 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr Anthony Keigher on 5 April 2012 (2 pages)
10 May 2012Director's details changed for Mr Jonathan Joseph Camilleri on 5 April 2012 (2 pages)
10 May 2012Secretary's details changed for Mr Anthony Keigher on 5 April 2012 (1 page)
10 May 2012Director's details changed for Mr Anthony Keigher on 5 April 2012 (2 pages)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
10 May 2012Director's details changed for Mr Jonathan Joseph Camilleri on 5 April 2012 (2 pages)
10 May 2012Secretary's details changed for Mr Anthony Keigher on 5 April 2012 (1 page)
10 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
26 May 2011Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 26 May 2011 (1 page)
26 May 2011Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 26 May 2011 (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
14 April 2010Director's details changed for Anthony Keigher on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jonathan Joseph Camilleri on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Jonathan Joseph Camilleri on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Anthony Keigher on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jonathan Joseph Camilleri on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Anthony Keigher on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
17 April 2009Return made up to 05/04/09; full list of members (4 pages)
17 April 2009Return made up to 05/04/09; full list of members (4 pages)
17 April 2009Location of register of members (1 page)
17 April 2009Location of register of members (1 page)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
7 April 2008Return made up to 05/04/08; full list of members (4 pages)
12 September 2007Return made up to 05/04/07; full list of members (3 pages)
12 September 2007Return made up to 05/04/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
4 September 2007Registered office changed on 04/09/07 from: bridgewater mill legh street patricroft manchester M30 0UT (1 page)
4 September 2007Registered office changed on 04/09/07 from: bridgewater mill legh street patricroft manchester M30 0UT (1 page)
18 December 2006Registered office changed on 18/12/06 from: 5 lakeside avenue worsley manchester lancashire M28 3FH (1 page)
18 December 2006Registered office changed on 18/12/06 from: 5 lakeside avenue worsley manchester lancashire M28 3FH (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Secretary resigned;director resigned (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Secretary resigned;director resigned (1 page)
9 August 2006Company name changed flairpower LIMITED\certificate issued on 09/08/06 (3 pages)
9 August 2006Company name changed flairpower LIMITED\certificate issued on 09/08/06 (3 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 May 2006Return made up to 05/04/06; full list of members (7 pages)
12 May 2006Return made up to 05/04/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
25 April 2005Return made up to 05/04/05; full list of members (7 pages)
25 April 2005Return made up to 05/04/05; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 April 2004Return made up to 05/04/04; full list of members (7 pages)
20 April 2004Return made up to 05/04/04; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
15 April 2003Return made up to 05/04/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 May 2002Return made up to 05/04/02; full list of members (6 pages)
1 May 2002Return made up to 05/04/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
25 April 2001Return made up to 05/04/01; full list of members (6 pages)
25 April 2001Return made up to 05/04/01; full list of members (6 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (3 pages)
4 May 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
4 May 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 04/05/00
(6 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
28 April 1999Accounts for a small company made up to 31 October 1998 (3 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
28 July 1998Accounts for a small company made up to 31 October 1997 (3 pages)
22 April 1998Return made up to 05/04/98; no change of members (4 pages)
22 April 1998Return made up to 05/04/98; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
16 July 1997Accounts for a small company made up to 31 October 1996 (4 pages)
9 April 1997Return made up to 05/04/97; no change of members (4 pages)
9 April 1997Return made up to 05/04/97; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
17 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1996Return made up to 05/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 August 1995Accounts for a small company made up to 31 October 1994 (4 pages)
20 April 1995Return made up to 05/04/95; no change of members (4 pages)
20 April 1995Return made up to 05/04/95; no change of members (4 pages)
27 October 1988Memorandum and Articles of Association (8 pages)