UKBizDB.co.uk

FLOWERVISION (BRISTOL) LIMITED

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

This company is commonly known as Flowervision (bristol) Limited. The company was founded 24 years ago and was given the registration number 03784939. The firm's registered office is in ST PHILLIPS. You can find them at Units 6 & 7 Merchants Trade, Park, Tamar Road, St Phillips, Bristol. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:FLOWERVISION (BRISTOL) LIMITED
Company Number:03784939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Units 6 & 7 Merchants Trade, Park, Tamar Road, St Phillips, Bristol, BS2 0TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 6 & 7 Merchants Trade, Park, Tamar Road, St Phillips, BS2 0TX

Secretary12 July 2022Active
Units 6 & 7 Merchants Trade, Park, Tamar Road, St Phillips, BS2 0TX

Director01 June 2022Active
Units 6 & 7 Merchants Trade, Park, Tamar Road, St Phillips, BS2 0TX

Director01 June 2021Active
Units 6 & 7 Merchants Trade, Park, Tamar Road, St Phillips, BS2 0TX

Director01 June 2022Active
38 Mendip Vale, Coleford, Bath, BA3 5PP

Secretary09 June 1999Active
42 Fosseway South, Midsomer Norton, Radstock, BA3 4AN

Secretary01 January 2005Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary09 June 1999Active
42, Fosseway South, Midsomer Norton, Radstock, United Kingdom, BA3 4AN

Director09 June 1999Active
Boulevard 96, 2225 Hb, Katwijk, Netherlands,

Director09 June 1999Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Director09 June 1999Active

People with Significant Control

Flv Group Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Units 6 & 7, Merchants Trade Park, Bristol, England, BS2 0TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Krijn Van Der Spijk
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:Dutch
Address:Units 6 & 7 Merchants Trade, St Phillips, BS2 0TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Haydn Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Units 6 & 7 Merchants Trade, St Phillips, BS2 0TX
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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2022-07-15Officers

Appoint person secretary company with name date.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-06-15Officers

Termination secretary company with name termination date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Capital

Capital allotment shares.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-05-03Capital

Capital name of class of shares.

Download
2022-04-29Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.