This company is commonly known as Bunches Florapost Limited. The company was founded 24 years ago and was given the registration number 03924234. The firm's registered office is in NOTTINGHAM. You can find them at 19 Hazelford Way, Newstead Village, Nottingham, Nottinghamshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BUNCHES FLORAPOST LIMITED |
---|---|---|
Company Number | : | 03924234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Hazelford Way, Newstead Village, Nottingham, Nottinghamshire, NG15 0DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church View, 114 Chapel Lane, Ravenshead, Nottingham, United Kingdom, NG15 9DJ | Secretary | 05 June 2008 | Active |
114, Chapel Lane, Ravenshead, Nottingham, United Kingdom, NG15 9DJ | Director | 07 April 2000 | Active |
114, Chapel Lane, Ravenshead, Nottingham, United Kingdom, NG15 9DJ | Director | 07 April 2000 | Active |
19 Hazelford Way, Newstead Village, Nottingham, NG15 0DQ | Director | 09 November 2018 | Active |
19, Hazelford Way, Newstead Village, Nottingham, England, NG15 0DQ | Director | 01 February 2012 | Active |
19, Hazelford Way, Newstead Village, Nottingham, England, NG15 0DQ | Director | 01 May 2006 | Active |
44 The Ropewalk, Nottingham, NG1 5EL | Nominee Secretary | 11 February 2000 | Active |
89 Maltby Road, Mansfield, NG18 3BW | Secretary | 07 April 2000 | Active |
44 The Ropewalk, Nottingham, NG1 5EL | Nominee Director | 11 February 2000 | Active |
19 Hazelford Way, Newstead Village, Nottingham, NG15 0DQ | Director | 01 May 2013 | Active |
19 Hazelford Way, Newstead Village, Nottingham, NG15 0DQ | Director | 01 September 2015 | Active |
Mrs Sandra Marie Hoving | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 19 Hazelford Way, Nottingham, NG15 0DQ |
Nature of control | : |
|
Mr Andrew King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Address | : | 19 Hazelford Way, Nottingham, NG15 0DQ |
Nature of control | : |
|
Mr Erik Peter Hoving | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | Dutch |
Address | : | 19 Hazelford Way, Nottingham, NG15 0DQ |
Nature of control | : |
|
Mr Daniel James Turner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 19 Hazelford Way, Nottingham, NG15 0DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Capital | Capital cancellation shares. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-01-17 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Auditors | Auditors resignation company. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Resolution | Resolution. | Download |
2020-09-04 | Capital | Capital return purchase own shares. | Download |
2020-09-03 | Capital | Capital cancellation shares. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Accounts | Accounts with accounts type small. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-06-11 | Officers | Change person director company with change date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type small. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.