UKBizDB.co.uk

INTERFLORA GROUP LIMITED

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

This company is commonly known as Interflora Group Limited. The company was founded 19 years ago and was given the registration number 05353312. The firm's registered office is in SLEAFORD. You can find them at Interflora House, Watergate, Sleaford, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERFLORA GROUP LIMITED
Company Number:05353312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Interflora House, Watergate, Sleaford, Lincolnshire, NG34 7TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Interflora House, Watergate, Sleaford, NG34 7TB

Secretary31 July 2019Active
Interflora House, Watergate, Sleaford, NG34 7TB

Director31 May 2019Active
Interflora House, Watergate, Sleaford, NG34 7TB

Director31 May 2019Active
Interflora House, Watergate, Sleaford, NG34 7TB

Director31 May 2019Active
Interflora House, Watergate, Sleaford, NG34 7TB

Secretary31 May 2019Active
Interflora House, Watergate, Sleaford, NG34 7TB

Secretary26 March 2009Active
13 Davies Road, West Bridgford, Nottingham, NG2 5JE

Secretary07 February 2005Active
3113 Woodcreek Drive, Downers Grove, United States Of America,

Secretary31 July 2006Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Secretary04 February 2005Active
Interflora House, Watergate, Sleaford, NG34 7TB

Director26 March 2009Active
Suite 2000 11111, Santa Monica Boulevard, Los Angeles, United States Of America,

Director31 July 2006Active
21301 Burbank Blvd, Woodland Hills, United States,

Director26 August 2008Active
Interflora House, Watergate, Sleaford, NG34 7TB

Director26 March 2009Active
13 Davies Road, West Bridgford, Nottingham, NG2 5JE

Director07 February 2005Active
55 Colmore Row, Birmingham, B3 2AS

Director04 February 2005Active
Mill House Farm, Barkston Road Marston, Grantham, NG21 2HN

Director07 February 2005Active
3113 Woodcreek Drive, Downers Grove, United States Of America,

Director31 July 2006Active

People with Significant Control

Interflora Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Interflora House, Interflora House, Sleaford, United Kingdom, NG34 7TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-29Dissolution

Dissolution application strike off company.

Download
2020-11-04Capital

Legacy.

Download
2020-11-04Capital

Capital statement capital company with date currency figure.

Download
2020-11-04Insolvency

Legacy.

Download
2020-11-04Resolution

Resolution.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-08-07Officers

Appoint person secretary company with name date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-06-13Officers

Appoint person secretary company with name date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination director company with name termination date.

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-06-13Officers

Appoint person director company with name date.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type full.

Download
2016-03-18Document replacement

Second filing of form with form type made up date.

Download

Copyright © 2024. All rights reserved.