Company Information for FLOWER WHOLESALE TRADE ASSOCIATION LIMITED
11 CASTLE HILL, MAIDENHEAD, BERKSHIRE, SL6 4AA,
|
Company Registration Number
05609455
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
FLOWER WHOLESALE TRADE ASSOCIATION LIMITED | |
Legal Registered Office | |
11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA Other companies in SL6 | |
Company Number | 05609455 | |
---|---|---|
Company ID Number | 05609455 | |
Date formed | 2005-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/11/2017 | |
Account next due | 29/02/2020 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-04-06 09:19:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN ELIZABETH RAINFORD |
||
JONATHAN CHARLES ADAMS |
||
ANN ELIZABETH RAINFORD |
||
DANIEL CHARLES THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS MURRAY |
Director | ||
PHILIP JOHN SEARLE |
Director | ||
WILHELMUS BERNARDUS VAN KLEEF |
Director | ||
COLIN WALTER FALLA |
Director | ||
JEFFREY NEIL HOOPER |
Director | ||
PHILIP JOHN SEARLE |
Company Secretary | ||
CATHERINE ALEXANDRA MARY YOUDS |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director | ||
QA REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
N.P. AND D.B. PROPERTIES LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-01-08 | Active | |
JANE ADAMS LIMITED | Director | 1993-12-01 | CURRENT | 1965-10-21 | Active | |
BRITANNIA DIRECT LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-13 | Active | |
VAN FLORA LIMITED | Director | 2010-11-05 | CURRENT | 2001-09-12 | Liquidation | |
N.P. AND D.B. PROPERTIES LIMITED | Director | 2008-02-18 | CURRENT | 2008-01-08 | Active | |
PETER H SMITH LIMITED | Director | 2000-04-01 | CURRENT | 1995-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/11/18 TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/12 FROM 68 First Avenue Mortlake London SW14 8SR | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MURRAY | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SEARLE | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILHELMUS BERNARDUS VAN KLEEF / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SEARLE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH RAINFORD / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRAY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES ADAMS / 01/11/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILHELMUS VAN KLEEF | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 01/11/08 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 01/11/07 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 01/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: THE STUDIO 2 ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
Creditors Due Within One Year | 2011-11-30 | £ 2,755 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLOWER WHOLESALE TRADE ASSOCIATION LIMITED
Cash Bank In Hand | 2012-11-30 | £ 5,632 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 7,214 |
Current Assets | 2012-11-30 | £ 6,125 |
Current Assets | 2011-11-30 | £ 7,314 |
Shareholder Funds | 2012-11-30 | £ 5,501 |
Shareholder Funds | 2011-11-30 | £ 4,559 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as FLOWER WHOLESALE TRADE ASSOCIATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |