UKBizDB.co.uk

FLOREN DESIGN LIMITED

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

This company is commonly known as Floren Design Limited. The company was founded 21 years ago and was given the registration number 04800163. The firm's registered office is in SURREY. You can find them at Wey Court West, Union Road, Farnham, Surrey, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:FLOREN DESIGN LIMITED
Company Number:04800163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries
  • 47990 - Other retail sale not in stores, stalls or markets
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Wey Court West, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 The Avenue, Branksome Park, Poole, United Kingdom, BH13 6LN

Director16 June 2003Active
2 Oak Tree Drive, La Grande Rue, St Mary, JE3 3BD

Secretary16 June 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 June 2003Active
2 Oak Tree Drive, La Grande Rue, St Mary, JE3 3BD

Director23 March 2005Active
2 Long Hope Drive, Farnham, GU10 4SN

Director18 August 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 June 2003Active

People with Significant Control

Mr David Charles Bennett
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:2 Long Hope Drive, Farnham, England, GU10 4SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Adrian Sherring
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:54 The Avenue, Branksome Park, Poole, United Kingdom, BH13 6LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-12Resolution

Resolution.

Download
2018-05-11Persons with significant control

Change to a person with significant control.

Download
2018-05-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Change person director company with change date.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.