UKBizDB.co.uk

FLORNA PLANTS LIMITED

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

This company is commonly known as Florna Plants Limited. The company was founded 7 years ago and was given the registration number 10496825. The firm's registered office is in PRESTON. You can find them at The Nursery Higher Lane, Tarleton, Preston, Lancashire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:FLORNA PLANTS LIMITED
Company Number:10496825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:The Nursery Higher Lane, Tarleton, Preston, Lancashire, England, PR4 6JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Nursery, Higher Lane, Tarleton, Preston, England, PR4 6JH

Director03 January 2017Active
The Nursery, Higher Lane, Tarleton, Preston, England, PR4 6JH

Director28 October 2020Active
Lillybert House, Green Lane, Tarleton, Preston, United Kingdom, PR4 6XA

Director25 November 2016Active
357, Blackgate Lane, Tarleton, Preston, United Kingdom, PR4 6JJ

Director25 November 2016Active
The Nursery, Higher Lane, Tarleton, Preston, England, PR4 6JH

Director03 January 2017Active

People with Significant Control

Christopher James Brookes
Notified on:28 February 2022
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:The Nursery, Higher Lane, Preston, England, PR4 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Spence Bowers
Notified on:25 November 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Lillybert House, Green Lane, Preston, United Kingdom, PR4 6XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Brookes
Notified on:25 November 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:357, Blackgate Lane, Preston, United Kingdom, PR4 6JJ
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Second filing of director appointment with name.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Appoint person director company with name date.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-20Address

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

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-17Accounts

Change account reference date company previous extended.

Download
2018-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-08Mortgage

Mortgage satisfy charge full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.