Aldridge
West Midlands
WS9 0TB
Secretary Name | Jeff Large |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Longwood Road Aldridge West Midlands WS9 0TB |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | birminghamflowersandplants.co.uk |
---|---|
Telephone | 0121 6666623 |
Telephone region | Birmingham |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeff Large 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,430 |
Cash | £83,976 |
Current Liabilities | £841,789 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
27 July 2018 | Delivered on: 1 August 2018 Persons entitled: Seneca Trade Partners LTD Classification: A registered charge Particulars: All present and future property of the company. All intellectual property owned by the company. For more details please refer to the instrument. Outstanding |
---|---|
17 April 2014 | Delivered on: 25 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 September 2012 | Delivered on: 20 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 October 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
---|---|
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Registered office address changed from Unit 39-40 Birmingham Wholesale Market Pershore Street Birmingham West Midlands B5 6UN to Unit 22 Gravelly Industrial Park Tyburn Road Birmingham West Midlands B24 8HZ on 28 September 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Registration of charge 077442470002 (17 pages) |
30 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
2 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
23 August 2011 | Termination of appointment of Barry Warmisham as a director (2 pages) |
23 August 2011 | Appointment of Jeff Large as a secretary (3 pages) |
23 August 2011 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 23 August 2011 (2 pages) |
23 August 2011 | Appointment of Jeff Large as a director (3 pages) |
17 August 2011 | Incorporation (27 pages) |