UKBizDB.co.uk

ALWAYS FLOURISHING INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Always Flourishing International Ltd. The company was founded 9 years ago and was given the registration number 09091806. The firm's registered office is in PANGBOURNE. You can find them at Abacus House, Horseshoe Road, Pangbourne, Berkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ALWAYS FLOURISHING INTERNATIONAL LTD
Company Number:09091806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Abacus House, Horseshoe Road, Pangbourne, Berkshire, England, RG8 7JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, Horseshoe Road, Pangbourne, England, RG8 7JQ

Director18 June 2014Active
3 Wesley Gate, Queens Road, Reading, United Kingdom, RG1 4AP

Director18 June 2014Active
Abacus House, Horseshoe Road, Pangbourne, England, RG8 7JQ

Director18 June 2014Active
3 Wesley Gate, Queens Road, Reading, United Kingdom, RG1 4AP

Director18 June 2014Active

People with Significant Control

Mr James Nyssen
Notified on:01 June 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, Horseshoe Road, Reading, United Kingdom, RG8 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vicky Louise Nyssen
Notified on:01 June 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:Abacus House, Horseshoe Road, Pangbourne, England, RG8 7JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Accounts

Change account reference date company previous shortened.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Change account reference date company previous extended.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Officers

Change person director company with change date.

Download
2019-10-31Officers

Change person director company with change date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-08Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.