UK & IE FLORA GROUP LIMITED

Dianthus Business Park Dianthus Business Park, Newport, HU15 2FT, East Yorkshire
StatusACTIVE
Company No.03380152
CategoryPrivate Limited Company
Incorporated03 Jun 1997
Age26 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

UK & IE FLORA GROUP LIMITED is an active private limited company with number 03380152. It was incorporated 26 years, 11 months, 13 days ago, on 03 June 1997. The company address is Dianthus Business Park Dianthus Business Park, Newport, HU15 2FT, East Yorkshire.



Company Fillings

Accounts with accounts type group

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Joanne Louise Davison

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2024

Action Date: 10 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Joanne Louise Davison

Change date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-08

Officer name: Jelle Jan Zwemstra

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remco Hendrik Johannes Salome

Appointment date: 2024-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 30 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Flower Retail Europe Bv

Cessation date: 2023-12-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 30 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Van Duyn Group B.V.

Notification date: 2023-12-30

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jz flowers international LIMITED\certificate issued on 30/11/23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tajj Limited

Cessation date: 2021-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-14

Psc name: Tajj Flowers Limited

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Flower Retail Europe Bv

Change date: 2023-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tessa Louise Hester Zwemstra

Change date: 2023-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joost Carel Sandor Gietelink

Appointment date: 2023-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henricus Johannes Antonius Maria Brockhoff

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Damian Mark Conroy

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 24 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-06-14

Psc name: Flower Retail Europe Bv

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2021-06-14

Psc name: Tajj Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jun 2021

Action Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jelle Jan Zwemstra

Cessation date: 2021-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jan Ario Eliza Van Dam

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henricus Johannes Antonius Maria Brockhoff

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Van Zijverden

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Ms Joanne Louise Davison

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-10

Officer name: Mr Marco Van Zijverden

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jelle Jan Zwemstra

Change date: 2019-10-14

Documents

View document PDF

Legacy

Date: 23 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/05/2019

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement

Date: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Original description: 25/05/19 Statement of Capital gbp 2000

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-21

Officer name: Simon Webster

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Marco Van Zijverden

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tessa Louise Hester Zwemstra

Appointment date: 2018-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Astrid Joanne Maria Zwemstra

Termination date: 2018-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Jelle Jan Zwemstra

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Resolution

Date: 27 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Darren Peter Nicholson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Webster

Appointment date: 2016-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Darren Peter Nicholson

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Astrid Joanne Maria Zwemstra

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Jelle Jan Zwemstra

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Marco Van Zijverden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: , Dianthus House Common Lane, Newport, East Yorkshire, HU15 2FT

New address: Dianthus Business Park Common Lane Newport East Yorkshire HU15 2FT

Change date: 2015-06-09

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2012

Action Date: 21 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-21

Old address: , Dianthus House Common Lane, Newport, East Yorkshire, HU15 2PE

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 25 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jelle Jan Zwemstra

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Marco Van Zijverden

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Darren Peter Nicholson

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: , Dianthus House, Witty Street, Hull, East Yorkshire, HU3 4TT

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 25 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

A STAR BUILDING & LANDSCAPING LIMITED

UNIT G VER HOUSE LONDON ROAD,ST. ALBANS,AL3 8JP

Number:11599723
Status:ACTIVE
Category:Private Limited Company

ARCHITECTURAL ASSOCIATES LTD

150 WHARFEDALE ROAD,WINNERSH TRIANGLE,RG41 5RB

Number:08085726
Status:ACTIVE
Category:Private Limited Company

JM PLANT OPERATOR SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10984826
Status:ACTIVE
Category:Private Limited Company

MADEK CARE LIMITED

12 HAVELOCK HOUSE,LONDON,SE23 3SA

Number:08469515
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLYMOUTH MEDICAL CENTRE

PLYMOUTH MEDICAL CENTRE,PLYMOUTH,PL6 8DH

Number:00834231
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIVERSTONE INSURANCE (UK) LIMITED

PARK GATE 161-163,BRIGHTON,BN1 6AU

Number:01167327
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source