FLOWEROFFICE LIMITED - RYE
Company Profile | Company Filings |
Overview
FLOWEROFFICE LIMITED is a Private Limited Company from RYE ENGLAND and has the status: Active.
FLOWEROFFICE LIMITED was incorporated 20 years ago on 10/07/2003 and has the registered number: 04828805. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
FLOWEROFFICE LIMITED was incorporated 20 years ago on 10/07/2003 and has the registered number: 04828805. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2025.
FLOWEROFFICE LIMITED - RYE
This company is listed in the following categories:
56210 - Event catering activities
56210 - Event catering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
APOTHECARY HOUSE
RYE
SUSSEX
TN31 7JY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/06/2023 | 07/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL THOMAS STRINGER | Jun 1988 | British | Director | 2013-09-30 | CURRENT |
MR TREVOR JOHN ESDAILE | Nov 1956 | British | Director | 2006-05-22 | CURRENT |
MISS CAMILLA NADINE ESDAILE | Apr 1988 | British | Director | 2014-06-23 | CURRENT |
MR TREVOR JOHN ESDAILE | Nov 1956 | British | Secretary | 2003-08-12 | CURRENT |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-07-10 UNTIL 2003-08-12 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-07-10 UNTIL 2003-08-12 | RESIGNED | ||
MR DONALD TREVOR LE BREUILLY | Jul 1949 | British | Director | 2004-12-20 UNTIL 2014-06-23 | RESIGNED |
MR MARK DAVID JAMES LAMBIRD | Mar 1962 | British | Director | 2003-08-12 UNTIL 2004-12-20 | RESIGNED |
MR TREVOR JOHN ESDAILE | Nov 1956 | British | Director | 2003-08-12 UNTIL 2003-08-12 | RESIGNED |
MISS CAMILLA NADINE ESDAILE | Apr 1980 | British | Director | 2014-06-23 UNTIL 2014-06-23 | RESIGNED |
MR DAVID IRVINE BELL | Aug 1950 | British | Director | 2003-08-12 UNTIL 2004-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Camilla Nadine Esdaile | 2016-04-06 | 4/1988 | Rye Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - FLOWEROFFICE LIMITED | 2023-10-24 | 31-07-2023 | £295,410 equity |
Accounts filed on 31-07-2022 | 2022-11-04 | 31-07-2022 | |
Floweroffice Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-04 | 31-07-2021 | £66,807 Cash £280,786 equity |
Floweroffice Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-04 | 31-07-2020 | £69,115 Cash £244,338 equity |
Floweroffice Limited,Ltd - AccountsLtd - Accounts | 2019-12-11 | 31-07-2019 | £87,982 Cash £264,093 equity |
Floweroffice Limited,Ltd - AccountsLtd - Accounts | 2019-01-15 | 31-07-2018 | £46,123 Cash £179,523 equity |
Floweroffice Limited,Ltd - AccountsLtd - Accounts | 2018-02-13 | 31-07-2017 | £53,836 Cash £84,213 equity |
Abbreviated Company Accounts - FLOWEROFFICE LIMITED | 2017-03-25 | 31-07-2016 | £61,142 Cash £53,194 equity |
Abbreviated Company Accounts - FLOWEROFFICE LIMITED | 2016-04-21 | 31-07-2015 | £46,036 Cash £17,420 equity |
Abbreviated Company Accounts - FLOWEROFFICE LIMITED | 2015-02-11 | 31-07-2014 | £20,575 Cash £11,610 equity |