Company NameTropflor Limited
DirectorMark Andrew Smith
Company StatusActive
Company Number06045485
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Mark Andrew Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2007(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressFlat 3
120 A Victoria Street
Glossop
Derbyshire
SK13 8JF
Secretary NameMr Neil Smith
NationalityBritish
StatusResigned
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hopkins Close
Milton Keynes Village
Milton Keynes
MK10 9AS

Contact

Websitetropflor.co.uk
Email address[email protected]
Telephone0161 3209234
Telephone regionManchester

Location

Registered Address66 Seymour Grove
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mark Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,507
Cash£40,664
Current Liabilities£74,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

11 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
8 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 December 2022Registered office address changed from Unit 14, Alpha Court Windmill Lane Industrial Estate Denton Manchester M34 3RB to 66 Seymour Grove Manchester M16 0LN on 1 December 2022 (1 page)
27 July 2022Termination of appointment of Neil Smith as a secretary on 25 July 2022 (1 page)
2 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
20 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Registered office address changed from Flat 3, 120 a Victoria Street Glossop Derbyshire SK13 8JF on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Flat 3, 120 a Victoria Street Glossop Derbyshire SK13 8JF on 7 July 2010 (1 page)
7 July 2010Registered office address changed from Flat 3, 120 a Victoria Street Glossop Derbyshire SK13 8JF on 7 July 2010 (1 page)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mark Andrew Smith on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Smith on 2 October 2009 (2 pages)
20 January 2010Director's details changed for Mark Andrew Smith on 2 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2009Return made up to 09/01/09; full list of members (3 pages)
5 February 2009Return made up to 09/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2008Ad 09/01/07-09/01/08 £ si 1@1=1 £ ic 1/2 (1 page)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Return made up to 09/01/08; full list of members (2 pages)
28 January 2008Ad 09/01/07-09/01/08 £ si 1@1=1 £ ic 1/2 (1 page)
6 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
9 January 2007Incorporation (12 pages)
9 January 2007Incorporation (12 pages)