UKBizDB.co.uk

FLOWERS & PLANTS DIRECT LIMITED

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

This company is commonly known as Flowers & Plants Direct Limited. The company was founded 7 years ago and was given the registration number 10584699. The firm's registered office is in CAMBRIDGE. You can find them at Peters Elworthy & Moore, Station Road, Cambridge, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:FLOWERS & PLANTS DIRECT LIMITED
Company Number:10584699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 January 2017
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Peters Elworthy & Moore, Station Road, Cambridge, CB1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peters Elworthy & Moore, Station Road, Cambridge, CB1 2LA

Director26 January 2017Active
Peters Elworthy & Moore, Station Road, Cambridge, CB1 2LA

Director26 January 2017Active
Peters Elworthy & Moore, Station Road, Cambridge, CB1 2LA

Director26 January 2017Active

People with Significant Control

Fredrick Robin George Adair
Notified on:25 April 2017
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:C/O Saffrey Champness Unex House, Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Sarah Lucy Louise Linzee Gordon
Notified on:25 April 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:C/O Saffrey Champness Unex House, Bourges Boulevard, Peterborough, England, PE1 1NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert Fredrik Martin Adair
Notified on:26 January 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:Unit A3, Club Way, Hampton, England, PE7 8JA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2021-06-20Gazette

Gazette dissolved liquidation.

Download
2021-03-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-07-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-08Insolvency

Liquidation disclaimer notice.

Download
2019-06-26Address

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

Download
2019-06-25Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-25Resolution

Resolution.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2019-01-14Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Capital

Capital allotment shares.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Resolution

Resolution.

Download
2018-09-13Miscellaneous

Legacy.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-09-03Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Change person director company with change date.

Download
2017-08-10Address

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

Download
2017-01-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.