FLORASCAPE LIMITED
TAMWORTH

Hellopages » Staffordshire » Lichfield » B78 3HP

Company number 01496728
Status Active
Incorporation Date 14 May 1980
Company Type Private Limited Company
Address BONEHILL ROAD, BONEHILL, TAMWORTH, STAFFORDSHIRE, B78 3HP
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores, 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 10,100 . The most likely internet sites of FLORASCAPE LIMITED are www.florascape.co.uk, and www.florascape.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Florascape Limited is a Private Limited Company. The company registration number is 01496728. Florascape Limited has been working since 14 May 1980. The present status of the company is Active. The registered address of Florascape Limited is Bonehill Road Bonehill Tamworth Staffordshire B78 3hp. . ARNOLD, Anita Mary is a Secretary of the company. ARNOLD, Anita Mary is a Director of the company. ARNOLD, Michael Douglas is a Director of the company. HUNT, William Arthur is a Director of the company. Director DALE, Paul Anthony has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors


Director
ARNOLD, Anita Mary

75 years old

Director

Director
HUNT, William Arthur

75 years old

Resigned Directors

Director
DALE, Paul Anthony
Resigned: 01 July 2002
71 years old

Persons With Significant Control

Mr Michael Douglas Arnold
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anita Mary Arnold
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Arthur Hunt
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLORASCAPE LIMITED Events

23 Nov 2016
Confirmation statement made on 24 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 June 2016
09 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10,100

03 Sep 2015
Total exemption small company accounts made up to 30 June 2015
11 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 73 more events
22 Jan 1988
Accounts for a small company made up to 30 June 1987
22 Jan 1988
Return made up to 17/11/87; full list of members
18 Apr 1987
Accounts for a small company made up to 30 June 1986
18 Apr 1987
Return made up to 31/12/86; full list of members
14 May 1980
Certificate of incorporation

FLORASCAPE LIMITED Charges

29 January 2002
Mortgage
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a premises on bonehill road tamworth…
29 October 2001
Debenture
Delivered: 1 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1997
Legal mortgage
Delivered: 20 March 1997
Status: Satisfied on 1 March 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bonehill road, tamworth, staffordshire…
10 February 1997
Mortgage debenture
Delivered: 18 February 1997
Status: Satisfied on 1 March 2002
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
10 July 1989
Legal charge
Delivered: 24 July 1989
Status: Satisfied on 1 March 2002
Persons entitled: Barclays Bank PLC
Description: Land at bonehill farm, bonehill road, bonehill nr tamworthh…
20 November 1984
Legal charge
Delivered: 30 November 1984
Status: Satisfied on 1 March 2002
Persons entitled: Barclays Bank PLC
Description: 44 and 45 water 56, hockley hill birmingham west midlands.
3 March 1983
Debenture
Delivered: 10 March 1983
Status: Satisfied on 1 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge undertaking and all property and…