This company is commonly known as Amersham Blooms Ltd. The company was founded 9 years ago and was given the registration number 09119784. The firm's registered office is in AMERSHAM. You can find them at 80 White Lion Road, , Amersham, . This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | AMERSHAM BLOOMS LTD |
---|---|---|
Company Number | : | 09119784 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 White Lion Road, Amersham, United Kingdom, HP7 9JS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
84, Oxford Street, Widnes, England, WA8 6DE | Director | 01 January 2024 | Active |
80 White Lion Road, Amersham, United Kingdom, HP7 9JS | Director | 10 August 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 06 August 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 07 July 2014 | Active |
Gf2, 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY | Director | 09 July 2018 | Active |
Mr Dinesh Fernando | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 84, Oxford Street, Widnes, England, WA8 6DE |
Nature of control | : |
|
Mr Arumugam Kalamohan | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80 White Lion Road, Amersham, United Kingdom, HP7 9JS |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 06 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Peter Anthony Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-16 | Resolution | Resolution. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Resolution | Resolution. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.