Salford
M50 2GL
Secretary Name | Mr Anthony Keigher |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(17 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Care Of Redstone Accountancy 28 Kansas Avenue Salford M50 2GL |
Director Name | Mr Michael Kevin Garside |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Peter James Hayes |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Blackfriars House Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Kevin Keigher |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lakeside Avenue Worsley Manchester Lancashire M28 3FH |
Director Name | Mrs Norma Mary Keigher |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 5 Lakeside Avenue Worsley Manchester Lancashire M28 3FH |
Secretary Name | Mrs Norma Mary Keigher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 5 Lakeside Avenue Worsley Manchester Lancashire M28 3FH |
Director Name | Mr Jonathan Joseph Camilleri |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(17 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of Redstone Accountancy 28 Kansas Avenue Salford M50 2GL |
Website | paulanthonyfurnishings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7879214 |
Telephone region | Manchester |
Registered Address | C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anthony Keigher 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Joseph Camilleri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,923 |
Cash | £24,381 |
Current Liabilities | £367,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Termination of appointment of Peter James Hayes as a director on 25 July 2023 (1 page) |
31 May 2023 | Registered 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 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
30 May 2022 | Cessation of Jonathan Joseph Camilleri as a person with significant control on 27 May 2022 (1 page) |
30 May 2022 | Termination of appointment of Jonathan Joseph Camilleri as a director on 27 May 2022 (1 page) |
23 February 2022 | Statement of capital following an allotment of shares on 25 November 2021
|
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
2 July 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
21 June 2018 | Registered 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 2017 | Notification of Michael Kevin Garside as a person with significant control on 1 July 2017 (2 pages) |
27 September 2017 | Notification of Michael Kevin Garside as a person with significant control on 1 July 2017 (2 pages) |
27 September 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 1 July 2017
|
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Notification of Peter James Hayes as a person with significant control on 1 July 2017 (2 pages) |
27 September 2017 | Notification of Peter James Hayes as a person with significant control on 1 July 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
14 August 2017 | Appointment of Mr Michael Kevin Garside as a director on 1 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Peter James Hayes as a director on 1 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Peter James Hayes as a director on 1 July 2017 (2 pages) |
14 August 2017 | Appointment of Mr Michael Kevin Garside as a director on 1 July 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
31 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
12 July 2016 | Statement of capital following an allotment of shares on 1 April 2015
|
16 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 July 2015 | Total exemption small company accounts made up to 29 October 2014 (6 pages) |
29 July 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
29 July 2015 | Current accounting period extended from 31 March 2015 to 31 March 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 29 October 2014 (6 pages) |
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
9 January 2015 | Current accounting period shortened from 29 October 2015 to 31 March 2015 (1 page) |
9 January 2015 | Current accounting period shortened from 29 October 2015 to 31 March 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
30 July 2014 | Current accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
30 July 2014 | Current accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
19 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 October 2013 | Total exemption small company accounts made up to 30 October 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 October 2012 (5 pages) |
31 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
31 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 May 2012 | Secretary's details changed for Mr Anthony Keigher on 5 April 2012 (1 page) |
10 May 2012 | Director's details changed for Mr Anthony Keigher on 5 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Jonathan Joseph Camilleri on 5 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr Anthony Keigher on 5 April 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Jonathan Joseph Camilleri on 5 April 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Mr Anthony Keigher on 5 April 2012 (1 page) |
10 May 2012 | Director's details changed for Mr Anthony Keigher on 5 April 2012 (2 pages) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Director's details changed for Mr Jonathan Joseph Camilleri on 5 April 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Mr Anthony Keigher on 5 April 2012 (1 page) |
10 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from 140 Lee Lane Horwich Bolton Lancashire BL6 7AF on 26 May 2011 (1 page) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 April 2010 | Director's details changed for Anthony Keigher on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jonathan Joseph Camilleri on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Jonathan Joseph Camilleri on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Anthony Keigher on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Jonathan Joseph Camilleri on 1 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Anthony Keigher on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
17 April 2009 | Location of register of members (1 page) |
17 April 2009 | Location of register of members (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
12 September 2007 | Return made up to 05/04/07; full list of members (3 pages) |
12 September 2007 | Return made up to 05/04/07; full list of members (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: bridgewater mill legh street patricroft manchester M30 0UT (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: bridgewater mill legh street patricroft manchester M30 0UT (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 5 lakeside avenue worsley manchester lancashire M28 3FH (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 5 lakeside avenue worsley manchester lancashire M28 3FH (1 page) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | Company name changed flairpower LIMITED\certificate issued on 09/08/06 (3 pages) |
9 August 2006 | Company name changed flairpower LIMITED\certificate issued on 09/08/06 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
1 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
25 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
10 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
4 May 2000 | Return made up to 05/04/00; full list of members
|
4 May 2000 | Return made up to 05/04/00; full list of members
|
28 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
28 April 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
28 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
22 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
16 July 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
9 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
9 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
17 April 1996 | Return made up to 05/04/96; full list of members
|
17 April 1996 | Return made up to 05/04/96; full list of members
|
1 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
20 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
27 October 1988 | Memorandum and Articles of Association (8 pages) |