UKBizDB.co.uk

FLOURISH CRAFT BAKERY LTD

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

This company is commonly known as Flourish Craft Bakery Ltd. The company was founded 24 years ago and was given the registration number 03986982. The firm's registered office is in WATFORD. You can find them at Unit 2, Garnett Close, Watford, . This company's SIC code is 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes.

Company Information

Name:FLOURISH CRAFT BAKERY LTD
Company Number:03986982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2000
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes

Office Address & Contact

Registered Address:Unit 2, Garnett Close, Watford, England, WD24 7GL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Garnett Close, Watford, England, WD24 7GL

Secretary05 May 2000Active
Unit 2, Garnett Close, Watford, England, WD24 7GL

Director05 May 2000Active
Unit 2, Garnett Close, Watford, England, WD24 7GL

Director05 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 May 2000Active
Unit 2, Garnett Close, Watford, England, WD24 7GL

Director22 October 2015Active
88 Chesterton Terrace, London, E13 0BZ

Director05 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 May 2000Active

People with Significant Control

Flourish Craft Bakery Holdings Ltd
Notified on:31 July 2020
Status:Active
Country of residence:England
Address:Unit 2, Garnett Close, Watford, England, WD24 7GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helen Margaret O'Connell
Notified on:05 May 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Queens Chambers, Eleanors Cross, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Neville O'Connell
Notified on:05 May 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Queens Chambers, Eleanors Cross, Dunstable, England, LU6 1SU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Capital

Capital name of class of shares.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person secretary company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-10-07Capital

Capital allotment shares.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.