UKBizDB.co.uk

FLOWERS MCEWAN LIMITED

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

This company is commonly known as Flowers Mcewan Limited. The company was founded 22 years ago and was given the registration number 04237360. The firm's registered office is in LEEDS. You can find them at Pickering House, 40a York Place, Leeds, West Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FLOWERS MCEWAN LIMITED
Company Number:04237360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Pickering House, 40a York Place, Leeds, West Yorkshire, England, LS1 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Belvedere Avenue, Alwoodley, Leeds, LS17 8BN

Secretary27 July 2004Active
11 Belvedere Avenue, Alwoodley, Leeds, LS17 8BN

Director30 July 2001Active
27, Church Wood Avenue, Far Headingley, Leeds, United Kingdom, LS16 5LF

Director30 July 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 June 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 June 2001Active

People with Significant Control

True Financial Partnerships Limited
Notified on:09 April 2024
Status:Active
Country of residence:England
Address:Stonyroyd House, 8 Cumberland Road, Leeds, England, LS6 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stephen Flowers
Notified on:22 March 2024
Status:Active
Date of birth:September 1959
Nationality:English
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Murray Charles Mcewan
Notified on:22 March 2024
Status:Active
Date of birth:November 1966
Nationality:English
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Stephen Flowers
Notified on:19 June 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Murray Charles Mcewan
Notified on:19 June 2016
Status:Active
Date of birth:November 1966
Nationality:English
Country of residence:England
Address:Pickering House, 40a York Place, Leeds, England, LS1 2ED
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Resolution

Resolution.

Download
2024-04-24Incorporation

Memorandum articles.

Download
2024-04-17Incorporation

Memorandum articles.

Download
2024-04-17Resolution

Resolution.

Download
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Termination director company with name termination date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Officers

Appoint person director company with name date.

Download
2024-04-12Address

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

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Officers

Termination secretary company with name termination date.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-30Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-27Capital

Capital return purchase own shares.

Download
2023-10-09Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.