TURNERS' (WHOLESALE FLORISTS) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 7SR

Company number 02131496
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address 83 COMMERCIAL SQUARE, FREEMANS COMMON AYLESTONE ROAD, LEICESTER, LEICESTERSHIRE, LE2 7SR
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 150 . The most likely internet sites of TURNERS' (WHOLESALE FLORISTS) LIMITED are www.turnerswholesaleflorists.co.uk, and www.turners-wholesale-florists.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and five months. Turners Wholesale Florists Limited is a Private Limited Company. The company registration number is 02131496. Turners Wholesale Florists Limited has been working since 13 May 1987. The present status of the company is Active. The registered address of Turners Wholesale Florists Limited is 83 Commercial Square Freemans Common Aylestone Road Leicester Leicestershire Le2 7sr. The company`s financial liabilities are £275.2k. It is £29.08k against last year. The cash in hand is £91.08k. It is £18.05k against last year. And the total assets are £475.35k, which is £9.27k against last year. BUNNEY, Emma is a Secretary of the company. BUNNEY, Emma is a Director of the company. TURNER, Richard, Mr is a Director of the company. WARD, Deborah is a Director of the company. Secretary TURNER, Joan has been resigned. Director TURNER, Joan has been resigned. Director TURNER, Michael Bertram has been resigned. Director TURNER, Richard has been resigned. The company operates in "Wholesale of flowers and plants".


turners' (wholesale florists) Key Finiance

LIABILITIES £275.2k
+11%
CASH £91.08k
+24%
TOTAL ASSETS £475.35k
+1%
All Financial Figures

Current Directors

Secretary
BUNNEY, Emma
Appointed Date: 20 June 2002

Director
BUNNEY, Emma
Appointed Date: 20 June 2002
58 years old

Director
TURNER, Richard, Mr
Appointed Date: 20 June 2002
60 years old

Director
WARD, Deborah
Appointed Date: 12 April 2005
67 years old

Resigned Directors

Secretary
TURNER, Joan
Resigned: 20 June 2002

Director
TURNER, Joan
Resigned: 20 June 2002
90 years old

Director
TURNER, Michael Bertram
Resigned: 20 June 2002
92 years old

Director
TURNER, Richard
Resigned: 08 April 1996
60 years old

Persons With Significant Control

Harlequin Associates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TURNERS' (WHOLESALE FLORISTS) LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 150

29 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 150

...
... and 68 more events
03 May 1989
Return made up to 31/12/88; full list of members

07 Oct 1987
Accounting reference date notified as 31/08

16 Sep 1987
Registered office changed on 16/09/87 from: 84 temple chambers temple avenue london EC4Y ohp

16 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 May 1987
Certificate of Incorporation

TURNERS' (WHOLESALE FLORISTS) LIMITED Charges

23 September 2010
Rent deposit deed
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Pinton Securities Limited
Description: All monies standing to the credit of the account being the…
5 February 2007
Debenture
Delivered: 16 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2006
Mortgage
Delivered: 11 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 937 loughborough road leicester t/no…
23 December 1998
Rent security deposit deed
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: Raglan Estates PLC
Description: £1,101.56.
2 January 1990
Charge
Delivered: 9 January 1990
Status: Satisfied on 20 June 2006
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…