FLOWER NATION LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1BT

Company number 05229415
Status Active
Incorporation Date 13 September 2004
Company Type Private Limited Company
Address AUDLEY HOUSE, 35 MARSH PARADE, NEWCASTLE, STAFFS, ST5 1BT
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 1,000 . The most likely internet sites of FLOWER NATION LIMITED are www.flowernation.co.uk, and www.flower-nation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Flower Nation Limited is a Private Limited Company. The company registration number is 05229415. Flower Nation Limited has been working since 13 September 2004. The present status of the company is Active. The registered address of Flower Nation Limited is Audley House 35 Marsh Parade Newcastle Staffs St5 1bt. The company`s financial liabilities are £1.28k. It is £0.39k against last year. The cash in hand is £5.4k. It is £2.55k against last year. And the total assets are £65.77k, which is £16.62k against last year. SLANEY, Jason Roy is a Secretary of the company. BURTON, Margaret Clare is a Director of the company. SLANEY, Jason Roy is a Director of the company. Secretary BIRKINSHAW, Lisa has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BIRKINSHAW, Robert has been resigned. Director JONES, Lesley Janet has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of flowers and plants".


flower nation Key Finiance

LIABILITIES £1.28k
+43%
CASH £5.4k
+89%
TOTAL ASSETS £65.77k
+33%
All Financial Figures

Current Directors

Secretary
SLANEY, Jason Roy
Appointed Date: 27 October 2006

Director
BURTON, Margaret Clare
Appointed Date: 27 October 2006
44 years old

Director
SLANEY, Jason Roy
Appointed Date: 15 September 2004
55 years old

Resigned Directors

Secretary
BIRKINSHAW, Lisa
Resigned: 23 October 2006
Appointed Date: 15 September 2004

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 15 September 2004
Appointed Date: 13 September 2004

Director
BIRKINSHAW, Robert
Resigned: 27 October 2006
Appointed Date: 15 September 2004
57 years old

Director
JONES, Lesley Janet
Resigned: 24 January 2008
Appointed Date: 27 October 2006
51 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 15 September 2004
Appointed Date: 13 September 2004

Persons With Significant Control

Jason Slaney
Notified on: 13 September 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Margaret Clare Burton
Notified on: 13 September 2016
44 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FLOWER NATION LIMITED Events

28 Sep 2016
Confirmation statement made on 13 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
...
... and 46 more events
30 Sep 2004
New secretary appointed
30 Sep 2004
Director resigned
30 Sep 2004
Secretary resigned
30 Sep 2004
Registered office changed on 30/09/04 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
13 Sep 2004
Incorporation