UKBizDB.co.uk

R.M. FLOWERS LIMITED

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

This company is commonly known as R.m. Flowers Limited. The company was founded 36 years ago and was given the registration number 02253319. The firm's registered office is in NOTTINGHAM. You can find them at Unit 4 & 5, Clarke Road, Nottingham, Nottinghamshire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:R.M. FLOWERS LIMITED
Company Number:02253319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1988
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 4 & 5, Clarke Road, Nottingham, Nottinghamshire, NG2 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD

Secretary01 March 2009Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD

Director01 April 1999Active
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE19 1SD

Director02 January 2001Active
2 Watendlath Close Edwalton Park, West Bridgford, Nottingham, NG2 6RD

Secretary22 September 1995Active
The Firs, West End Road, Wyberton Boston, PE21 7NQ

Secretary-Active
29 Manville Close, Aspey, Nottingham, NG8 3LP

Director14 December 2006Active
2 Watendlath Close Edwalton Park, West Bridgford, Nottingham, NG2 6RD

Director-Active
Spring Cottage, Spring Lane Wartnaby, Melton Mowbray, LE14 3HR

Director10 September 1993Active
2 Watendlath Close Edwalton Park, West Bridgford, Nottingham, NG2 6RD

Director-Active
Bradgate House, Main Road Sibsey, Boston, PE22 0TN

Director-Active
The Firs, West End Road, Wyberton Boston, PE21 7NQ

Director-Active

People with Significant Control

Mrs Cheryl Susan Varley
Notified on:18 October 2017
Status:Active
Date of birth:March 1956
Nationality:British
Address:Rivermead House, 7 Lewis Court, Leicester, LE19 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Bucknall
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Rivermead House, 7 Lewis Court, Leicester, LE19 1SD
Nature of control:
  • Ownership of shares 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
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-10Insolvency

Liquidation disclaimer notice.

Download
2021-07-29Address

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

Download
2021-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-29Resolution

Resolution.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-11Officers

Change person director company with change date.

Download
2018-05-11Officers

Change person secretary company with change date.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.