General information

Name:

Flair Signs Limited

Office Address:

Unit 3 St. Michaels Industrial Estate WA8 8TL Oldgate, Widnes

Number: 05962908

Incorporation date: 2006-10-11

Dissolution date: 2022-02-01

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was registered in Oldgate, Widnes with reg. no. 05962908. The firm was set up in 2006. The main office of the firm was located at Unit 3 St. Michaels Industrial Estate. The post code for this place is WA8 8TL. The firm was dissolved on 2022/02/01, meaning it had been active for sixteen years.

The business was overseen by one director: Elizabeth G., who was designated to this position seventeen years ago.

Elizabeth G. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Elizabeth G.

Role: Secretary

Appointed: 03 July 2007

Latest update: 20 September 2023

Elizabeth G.

Role: Director

Appointed: 03 July 2007

Latest update: 20 September 2023

People with significant control

Elizabeth G.
Notified on 29 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 08 September 2021
Confirmation statement last made up date 25 August 2020
Annual Accounts 9 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 9 July 2013
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 30 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 July 2015
Annual Accounts 27 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 July 2016
Annual Accounts 29 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 29 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 1st, February 2022
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
15
Company Age

Similar companies nearby

Closest companies