UKBizDB.co.uk

THE FLOWER CONNECTION LIMITED

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

This company is commonly known as The Flower Connection Limited. The company was founded 25 years ago and was given the registration number 03689283. The firm's registered office is in LEEDS. You can find them at Unit 1 Devro Court, Knowsthorpe Way Cross Green, Leeds, Yorkshire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:THE FLOWER CONNECTION LIMITED
Company Number:03689283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Unit 1 Devro Court, Knowsthorpe Way Cross Green, Leeds, Yorkshire, LS9 0SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yorkshire Produce Centre, Pontefract Lane, Leeds, United Kingdom, LS9 0PX

Director27 January 2017Active
Yorkshire Produce Centre, Pontefract Lane, Leeds, United Kingdom, LS9 0PX

Director03 February 2016Active
Yorkshire Produce Centre, Pontefract Lane, Leeds, United Kingdom, LS9 0PX

Director03 February 2016Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary29 December 1998Active
3 South Hill Rise, Leeds, LS10 4SQ

Secretary19 January 2007Active
4 Fairford Mount, Meanwood, Leeds, LS6 4QY

Secretary31 October 1999Active
Flat 3 Harlow Court, 12 Park Avenue Roundhay, Leeds, LS8 2JH

Secretary02 March 1999Active
1 Lay Garth Fold, Rothwell, Leeds, LS26 0TP

Secretary05 April 2005Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director29 December 1998Active
33, Towler Drive, Rodley, Leeds, England, LS13 1PB

Director02 March 1999Active

People with Significant Control

Mr Wayne David Dewey
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Yorkshire Produce Centre, Pontefract Lane, Leeds, United Kingdom, LS9 0PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Dale Anthony Heritage
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:Yorkshire Produce Centre, Pontefract Lane, Leeds, United Kingdom, LS9 0PX
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Address

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

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Capital

Capital allotment shares.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Resolution

Resolution.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2016-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-01Mortgage

Mortgage satisfy charge full.

Download
2016-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.