FLOWERS IN SUSSEX LTD

Unit 25, Mackley Industrial Estate Henfield Road Unit 25, Mackley Industrial Estate Henfield Road, Henfield, BN5 9XR, England
StatusACTIVE
Company No.07334923
CategoryPrivate Limited Company
Incorporated03 Aug 2010
Age13 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

FLOWERS IN SUSSEX LTD is an active private limited company with number 07334923. It was incorporated 13 years, 10 months, 2 days ago, on 03 August 2010. The company address is Unit 25, Mackley Industrial Estate Henfield Road Unit 25, Mackley Industrial Estate Henfield Road, Henfield, BN5 9XR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2023

Action Date: 09 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-09

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2020

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mrs Anna Elizabeth Ball

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-18

Psc name: Richard Ball

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 29 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Mr Richard Ball

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-11

Officer name: Mrs Anna Elizabeth Ball

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 11 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anna Elizabeth Ball

Change date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Old address: Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL England

Change date: 2019-04-08

New address: Unit 25, Mackley Industrial Estate Henfield Road Small Dole Henfield BN5 9XR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Capital alter shares subdivision

Date: 11 May 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH02

Date: 2018-01-18

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-08

Old address: 51 Hallyburton Road Hove East Sussex BN3 7GP

New address: Unit D the Henfield Business Park, Shoreham Road Henfield BN5 9SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jane Warne

Appointment date: 2016-09-20

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-10

Officer name: Mr Richard Ball

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Elizabeth Ball

Change date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Nov 2015

Category: Address

Type: AD02

New address: Indigo House Mulberry Business Park Fishponds Road Wokingham RG41 2GY

Old address: 168 Church Road Hove East Sussex BN3 2DL England

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Ball

Change date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Elizabeth Ball

Change date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ball

Appointment date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Oct 2014

Category: Address

Type: AD04

New address: 51 Hallyburton Road Hove East Sussex BN3 7GP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Move registers to sail company

Date: 19 Dec 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Dec 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2013

Action Date: 05 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-05

Old address: 168 Church Road Hove East Sussex BN3 2DL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2013

Action Date: 07 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-07

Old address: 51 Hallyburton Road Hove East Sussex BN3 7GP United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 19 Dec 2012

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2012-12-19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jan 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Revell

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Day

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Day

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Harper

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Harper

Documents

View document PDF

Legacy

Date: 06 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Old address: the Flint House 101 Conway Street Hove East Sussex BN3 3LA

Change date: 2012-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Mr Mark Mark Harper

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dawn Revell

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-13

Officer name: Mrs Annette Kay Day

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 13 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Elizabeth Ball

Change date: 2011-04-13

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr David Raymond Day

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Elizabeth Ball

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Revell

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Raymond Day

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Kay Day

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2011-04-01

Documents

View document PDF

Resolution

Date: 12 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: 35 Tredcroft Road 35 Tredcroft Road Hove Sussex BN3 6UG United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Mark Harper

Change date: 2011-03-02

Documents

View document PDF

Incorporation company

Date: 03 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APIS R US LIMITED

22 HOWARDS THICKET,GERRARDS CROSS,SL9 7NX

Number:10153044
Status:ACTIVE
Category:Private Limited Company

C J SHELLEY LIMITED

17 WELLINGTON STREET,RIPLEY,DE5 3EH

Number:11074467
Status:ACTIVE
Category:Private Limited Company

CRMTS LIMITED

12 HEWSON ROAD,LINCOLN,LN1 1RX

Number:11300768
Status:ACTIVE
Category:Private Limited Company

DRUCOM LTD

59 LAKEWOOD ROAD,EASTLEIGH,SO53 1EU

Number:11867988
Status:ACTIVE
Category:Private Limited Company

TAXI FREEPHONE NETWORK LIMITED

2 BRENTFORD BUSINESS CENTRE,BRENTFORD,TW8 8LG

Number:08432021
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LEADERSHIP TRUST (TRAINING) LIMITED

PENYARD HOUSE,ROSS-ON-WYE,HR9 7YH

Number:03028422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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