This company is commonly known as Vered Flowers Import Limited. The company was founded 36 years ago and was given the registration number 02251476. The firm's registered office is in LOUGHTON. You can find them at Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | VERED FLOWERS IMPORT LIMITED |
---|---|---|
Company Number | : | 02251476 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1988 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6 Buckingham Court, Rectory Lane, Loughton, Essex, England, IG10 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Haslemere Gardens, London, N3 3EA | Secretary | - | Active |
20, Haslemere Gardens, Finchley, United Kingdom, N3 3EA | Director | 01 August 2014 | Active |
20 Haslemere Gardens, Finchley, London, N3 3EA | Director | - | Active |
Mr Pinhas Halevy | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Haslemere Gardens, London, United Kingdom, N3 3EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Address | Change registered office address company with date old address new address. | Download |
2015-05-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-04 | Officers | Appoint person director company with name date. | Download |
2014-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.