Active
Company Information for FLOWER VISION (EAST ANGLIA) LIMITED
29-30 FRANCIS WAY, BOWTHORPE EMPLOYMENT AREA, NORWICH, NORFOLK, NR5 9JA,
|
Company Registration Number
05708411
Private Limited Company
Active |
Company Name | |
---|---|
FLOWER VISION (EAST ANGLIA) LIMITED | |
Legal Registered Office | |
29-30 FRANCIS WAY BOWTHORPE EMPLOYMENT AREA NORWICH NORFOLK NR5 9JA Other companies in NR5 | |
Company Number | 05708411 | |
---|---|---|
Company ID Number | 05708411 | |
Date formed | 2006-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 08:22:24 |
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 |
---|---|---|
THEO DE MOOIJ |
||
GERRIT PETER DE MOOIJ |
||
THEO DE MOOIJ |
||
DARREN MINNS |
||
PETER JAMES SHULVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOAHNNES ADRIANUS OUDSHOORN |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057084110002 | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES | |
CESSATION OF THEO DE MOOIJ AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of De Mooij Flower Export Bv as a person with significant control on 2016-04-06 | ||
PSC07 | CESSATION OF THEO DE MOOIJ AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of De Mooij Flower Export Bv as a person with significant control on 2016-04-06 | |
DIRECTOR APPOINTED MR NATHAN GARY WADDELL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SHULVER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SHULVER | |
AP01 | DIRECTOR APPOINTED MR NATHAN GARY WADDELL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 23/04/14 | |
MISC | CLASS CONSENT IN WRITING OF THE 'B' SHAREHOLDERS OF THE COMPANY | |
MISC | CLASS CONSENT IN WRITING OF THE 'A' SHAREHOLDERS OF THE COMPANY | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tennis De Mooij on 2012-02-15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TENNIS DE MOOIJ on 2012-02-15 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
AR01 | 14/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES SHULVER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MINNS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TENNIS DE MOOIJ / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERRIT PETER DE MOOIJ / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL OUDSHOORN | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/04/07 FROM: UNIT 1 THE GREEN WICKLEWOOD WYMONDHAM NORFOLK NR18 9PX | |
88(2)R | AD 17/07/06--------- £ SI 3@1=3 £ IC 3/6 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/02/06--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 VISION (EAST ANGLIA) LIMITED
The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as FLOWER VISION (EAST ANGLIA) 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. |