UKBizDB.co.uk

AMERSHAM BLOOMS LTD

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

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.

Company Information

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:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:80 White Lion Road, Amersham, United Kingdom, HP7 9JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Oxford Street, Widnes, England, WA8 6DE

Director01 January 2024Active
80 White Lion Road, Amersham, United Kingdom, HP7 9JS

Director10 August 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director06 August 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 July 2014Active
Gf2, 5 High Street, Westbury On Trym, Bristol, England, BS9 3BY

Director09 July 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Address

Change registered office address company with date old address new address.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-08-11Persons with significant control

Notification of a person with significant control.

Download
2020-08-11Address

Change registered office address company with date old address new address.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-06Accounts

Accounts with accounts type dormant.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.