Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAIR BLINDS LIMITED
Company Information for

FLAIR BLINDS LIMITED

10 GRANGE TERRACE, SUNDERLAND, SR2 7DF,
Company Registration Number
04016004
Private Limited Company
Active

Company Overview

About Flair Blinds Ltd
FLAIR BLINDS LIMITED was founded on 2000-06-16 and has its registered office in Sunderland. The organisation's status is listed as "Active". Flair Blinds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLAIR BLINDS LIMITED
 
Legal Registered Office
10 GRANGE TERRACE
SUNDERLAND
SR2 7DF
Other companies in SR4
 
Previous Names
FLAIR BLINDS & SHUTTERS LIMITED09/01/2024
FLAIR BLINDS LIMITED08/12/2023
Filing Information
Company Number 04016004
Company ID Number 04016004
Date formed 2000-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB514521675  
Last Datalog update: 2024-03-06 09:22:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAIR BLINDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLAIR BLINDS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA MCKENNA
Company Secretary 2006-10-18
PAUL ROBERT NEWBIGIN
Director 2000-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
IRIS NEWBIGIN
Company Secretary 2000-06-26 2006-10-18
IRIS NEWBIGIN
Director 2000-06-26 2006-10-18
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-06-16 2000-06-26
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-06-16 2000-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ROBERT NEWBIGIN PAY AS YOU GO CARPETS AND BLINDS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Liquidation
PAUL ROBERT NEWBIGIN MY PAY WEEKLY LTD Director 2017-11-28 CURRENT 2017-08-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Company name changed flair blinds & shutters LIMITED\certificate issued on 09/01/24
2023-12-08Company name changed flair blinds LIMITED\certificate issued on 08/12/23
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-03-2131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2022-04-28Termination of appointment of Angela Mckenna on 2022-04-22
2022-04-28Appointment of Ms Colette Newbigin as company secretary on 2022-04-22
2022-04-28AP03Appointment of Ms Colette Newbigin as company secretary on 2022-04-22
2022-04-28TM02Termination of appointment of Angela Mckenna on 2022-04-22
2022-04-26AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-26AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM 123 Chester Road Sunderland Tyne & Wear SR4 7HG
2020-08-04AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 100000
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NEWBIGIN
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100000
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-18AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100000
2016-07-06AR0116/06/16 ANNUAL RETURN FULL LIST
2016-03-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA MCKENNA on 2015-07-08
2015-07-08CH01Director's details changed for Paul Newbigin on 2015-07-08
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-08AR0116/06/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-30AR0116/06/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0116/06/13 ANNUAL RETURN FULL LIST
2013-02-13AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0116/06/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0116/06/11 ANNUAL RETURN FULL LIST
2011-03-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-13AR0116/06/10 ANNUAL RETURN FULL LIST
2010-08-13CH01Director's details changed for Paul Newbigin on 2010-06-10
2010-04-23AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aReturn made up to 16/06/09; full list of members
2009-05-12AA31/07/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-06363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-14288bDIRECTOR RESIGNED
2006-11-14288aNEW SECRETARY APPOINTED
2006-11-14288bSECRETARY RESIGNED
2006-06-27363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-04363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-20363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-31395PARTICULARS OF MORTGAGE/CHARGE
2003-06-29363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-19363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-12-2488(2)RAD 30/07/01--------- £ SI 99998@1=99998 £ IC 2/100000
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-07-11363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-07-18225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01
2000-07-18353LOCATION OF REGISTER OF MEMBERS
2000-07-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2000-07-1888(2)RAD 26/06/00--------- £ SI 1@1=1 £ IC 1/2
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-07-10288bSECRETARY RESIGNED
2000-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13923 - manufacture of household textiles




Licences & Regulatory approval
We could not find any licences issued to FLAIR BLINDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAIR BLINDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-10-31 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-12-04 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-12-04 Outstanding THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 2000-11-14 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAIR BLINDS LIMITED

Intangible Assets
Patents
We have not found any records of FLAIR BLINDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAIR BLINDS LIMITED
Trademarks
We have not found any records of FLAIR BLINDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FLAIR BLINDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2011-07-28 GBP £521 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-07-28 GBP £650 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-07-28 GBP £521 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-07-28 GBP £650 PRIVATE CONTRACTORS
SUNDERLAND CITY COUNCIL 2011-04-07 GBP £3,038 FIXTURES & FITTINGS
SUNDERLAND CITY COUNCIL 2011-02-10 GBP £437 FIXTURES & FITTINGS
SUNDERLAND CITY COUNCIL 2011-02-10 GBP £437 FIXTURES & FITTINGS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FLAIR BLINDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAIR BLINDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAIR BLINDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.