FLORALINC LIMITED

Wool Hall Farm Cross Gate Wool Hall Farm Cross Gate, Spalding, PE12 6HW, Lincolnshire, United Kingdom
StatusACTIVE
Company No.11939317
CategoryPrivate Limited Company
Incorporated11 Apr 2019
Age5 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

FLORALINC LIMITED is an active private limited company with number 11939317. It was incorporated 5 years, 1 month, 11 days ago, on 11 April 2019. The company address is Wool Hall Farm Cross Gate Wool Hall Farm Cross Gate, Spalding, PE12 6HW, Lincolnshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 10 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-10

New date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Hancox

Cessation date: 2021-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Freshlinc Group Limited

Notification date: 2021-10-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 10 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-10

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jan 2021

Action Date: 10 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-10-10

Documents

View document PDF

Resolution

Date: 19 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Dec 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-01

Psc name: Mr Robin Hancox

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-01

Officer name: Mr Robin Hancox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-01

Old address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England

New address: Wool Hall Farm Cross Gate Wykeham Spalding Lincolnshire PE12 6HW

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-24

Psc name: John Fenton Watson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-24

Officer name: John Fenton Watson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-24

Officer name: Mr Robin Hancox

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Hancox

Notification date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Fenton Watson

Change date: 2020-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Old address: Tower House Lucy Tower Street Lincoln LN1 1XW England

Change date: 2020-04-23

New address: C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2019

Action Date: 10 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-10

Charge number: 119393170001

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2019-04-30

Documents

View document PDF

Incorporation company

Date: 11 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI SUPERMARKET LTD

THE BASEMENT GOODMAYES HOUSE,ILFORD,IG3 9UF

Number:06873968
Status:ACTIVE
Category:Private Limited Company

COMPUTE FORENSICS LTD

23 OAKLIEGH ROAD,STRATFORD-UPON-AVON,CV37 0DW

Number:10595266
Status:ACTIVE
Category:Private Limited Company

DAIRYWELL ESTATES LIMITED

DAIRYWELL HOUSE,LAUNCESTON,PL15 7TJ

Number:04078724
Status:ACTIVE
Category:Private Limited Company

EDUCATION PLANET LIMITED

42 ARLINGTON WAY,HUDDERSFIELD,HD5 9TF

Number:09523684
Status:ACTIVE
Category:Private Limited Company

LMA & ASSOCIATES LIMITED

28 HERCULES ROAD,LONDON,SE1 7EA

Number:11167914
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOJ GROUP LIMITED

1 MODDER STREET,SCUNTHORPE,DN16 2SH

Number:09909085
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