UKBizDB.co.uk

NATIONS IN BLOOM

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

This company is commonly known as Nations In Bloom. The company was founded 26 years ago and was given the registration number 03548307. The firm's registered office is in WOKINGHAM. You can find them at Church View Barn Barkham Street, Barkham, Wokingham, . This company's SIC code is 84110 - General public administration activities.

Company Information

Name:NATIONS IN BLOOM
Company Number:03548307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Church View Barn Barkham Street, Barkham, Wokingham, England, RG40 4PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Gordon Road, Gordon Road, London, England, E4 6BT

Secretary17 August 2022Active
17 Gordon Road, Gordon Road, London, England, E4 6BT

Director26 August 2021Active
17 Gordon Road, Gordon Road, London, England, E4 6BT

Director04 February 2022Active
97 Gardeners Road, Debenham, IP14 6RZ

Director07 October 2002Active
17 Gordon Road, Gordon Road, London, England, E4 6BT

Director21 August 2023Active
17 Gordon Road, Gordon Road, London, England, E4 6BT

Director30 November 2021Active
17 Gordon Road, Gordon Road, London, England, E4 6BT

Director26 August 2021Active
17 Gordon Road, Gordon Road, London, England, E4 6BT

Secretary26 August 2021Active
4 Crispin Close, Caversham, Reading, RG4 7JS

Secretary28 April 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 April 1998Active
112 Terry Fox Street, Kirkland, Quebec, Canada,

Director04 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 April 1998Active
Handbooglaan 9, Brecht, Belgium, FOREIGN

Director04 October 1998Active
P O Box P O Box 682954, Park City, Utah, Usa,

Director27 March 2004Active
Elm Grove Farm Old Lodge Lane, Kenley, CR8 5EU

Director28 April 1998Active
309 Dalpe, Varennes, Canada, J3X IC7

Director04 October 1998Active
Church View Barn, Barkham Street, Barkham, Wokingham, England, RG40 4PH

Director04 October 1998Active
4 Crispin Close, Caversham, Reading, RG4 7JS

Director28 April 1998Active
34 The Crescent, Mortimer Common, Reading, RG7 3RU

Director28 April 1998Active
3 34 7 Minaminagasaki Toshima, Tokyo, 171

Director04 October 1998Active
120 Philip St, Medfield, Massachusetts, Usa,

Director04 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 April 1998Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-10Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination secretary company with name termination date.

Download
2022-08-19Officers

Termination secretary company with name termination date.

Download
2022-08-17Officers

Appoint person secretary company with name date.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Address

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

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-08-30Officers

Appoint person secretary company with name date.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-08-30Officers

Termination director company with name termination date.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-08-30Officers

Appoint person director company with name date.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Address

Change sail address company with old address new address.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.