UKBizDB.co.uk

FLORENCE STAMP COMPANY LIMITED

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

This company is commonly known as Florence Stamp Company Limited. The company was founded 55 years ago and was given the registration number 00938860. The firm's registered office is in WOKINGHAM. You can find them at 8f Millars Brook, Molly Millars Lane, Wokingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FLORENCE STAMP COMPANY LIMITED
Company Number:00938860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 September 1968
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8f Millars Brook, Molly Millars Lane, Wokingham, England, RG41 2AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loddon Park Farm, New Bath Road, Twyford, Berkshire, United Kingdom, RG10 9RY

Secretary15 June 1992Active
8f Millars Brook, Molly Millars Lane, Wokingham, England, RG41 2AD

Director12 June 2017Active
Postings, Limpsfield, RH8 0DF

Secretary-Active
11, Goodwood Court, 54 Devonshire Street, London, W1W 5DZ

Secretary03 November 2008Active
29 Inglis Road, Ealing, London, W5 3RL

Director-Active
11 Eastheath Avenue, Wokingham, RG41 2PP

Director02 December 1991Active
Postings, Limpsfield, RH8 0DF

Director-Active
Herons Creek, Charvil, RH10 9TP

Director-Active
4 Wild Acres, West Byfleet, KT14 6PT

Director-Active
Herons Creek, Charvil, RG10 9TP

Director-Active
27 Mayfield Crescent, Patcham, Brighton, BN1 8HR

Director17 August 1998Active
10 Akehurst Street, Roehampton, London, SW15 5DR

Director-Active

People with Significant Control

Ms Caron De Vico Orlandini
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:11 Eastheath Avenue, Wokingham, RG41 2PP
Nature of control:
  • Right to appoint and remove directors
Mr Giangiacomo Orlandini
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:Italian
Country of residence:England
Address:8f Millars Brook, Molly Millars Lane, Wokingham, England, RG41 2AD
Nature of control:
  • Ownership of shares 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
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-09-30Address

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

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Resolution

Resolution.

Download
2018-10-25Accounts

Change account reference date company previous extended.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Cessation of a person with significant control.

Download
2017-06-25Officers

Termination director company with name termination date.

Download
2017-06-25Officers

Appoint person director company with name date.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Officers

Change person director company with change date.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2015-11-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-17Address

Change registered office address company with date old address.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-11Mortgage

Legacy.

Download
2012-12-11Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.