UKBizDB.co.uk

CONCESSION FLORISTRY SERVICES LIMITED

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

This company is commonly known as Concession Floristry Services Limited. The company was founded 13 years ago and was given the registration number 07365817. The firm's registered office is in GUILDFORD. You can find them at 20 Woodbridge Road, , Guildford, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONCESSION FLORISTRY SERVICES LIMITED
Company Number:07365817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:20 Woodbridge Road, Guildford, Surrey, GU1 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Woodbridge Road, Guildford, GU1 1DY

Director29 May 2019Active
The Coach House, 2a Mill Street, Kingston Upon Thames, United Kingdom, KT1 2RF

Director03 September 2010Active
20, Woodbridge Road, Guildford, GU1 1DY

Director26 April 2018Active
20, Woodbridge Road, Guildford, England, GU1 1DY

Director20 September 2013Active
20, Woodbridge Road, Guildford, GU1 1DY

Director10 October 2016Active
Trident Court, 1 Oakcroft Road, Chessington, United Kingdom, KT9 1BD

Director03 September 2010Active

People with Significant Control

Mr Simon Ray Downer
Notified on:11 May 2020
Status:Active
Date of birth:December 1965
Nationality:British
Address:20, Woodbridge Road, Guildford, GU1 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marion Gail Downer
Notified on:26 April 2018
Status:Active
Date of birth:February 1968
Nationality:British
Address:20, Woodbridge Road, Guildford, GU1 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Ray Downer
Notified on:10 October 2016
Status:Active
Date of birth:December 1965
Nationality:British
Address:20, Woodbridge Road, Guildford, GU1 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Marion Gail Downer
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:20, Woodbridge Road, Guildford, GU1 1DY
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
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.