This company is commonly known as Floweroffice Limited. The company was founded 20 years ago and was given the registration number 04828805. The firm's registered office is in HOVE. You can find them at 10 English Business Park, English Close, Hove, East Sussex. This company's SIC code is 56210 - Event catering activities.
Name | : | FLOWEROFFICE LIMITED |
---|---|---|
Company Number | : | 04828805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 English Business Park, English Close, Hove, East Sussex, England, BN3 7ET |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apothecary House, 1 East Street, Rye, United Kingdom, TN31 7JY | Secretary | 12 August 2003 | Active |
Apothecary House, 1 East Street, Rye, England, TN31 7JY | Director | 23 June 2014 | Active |
Apothecary House, 1 East Street, Rye, United Kingdom, TN31 7JY | Director | 22 May 2006 | Active |
Apothecary House, 1 East Street, Rye, England, TN31 7JY | Director | 30 September 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 July 2003 | Active |
285 Kings Drive, Eastbourne, BN21 2YA | Director | 12 August 2003 | Active |
23, Robjohns Road, Chelmsford, England, CM1 3AG | Director | 23 June 2014 | Active |
4 Highgrove, Battle, TN33 0EL | Director | 12 August 2003 | Active |
2 The Ridgeway, Friston, BN20 0EZ | Director | 12 August 2003 | Active |
19 Pine Avenue, Hastings, TN34 3PR | Director | 20 December 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 July 2003 | Active |
Miss Camilla Nadine Esdaile | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apothecary House, 1 East Street, Rye, England, TN31 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-06 | Officers | Change person director company with change date. | Download |
2017-08-06 | Officers | Change person director company with change date. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.