FLORALSILK LIMITED
BOURNE

Hellopages » Lincolnshire » South Kesteven » PE10 0BQ

Company number 01385736
Status Active
Incorporation Date 25 August 1978
Company Type Private Limited Company
Address MEADOW DROVE, BOURNE, LINCOLNSHIRE, PE10 0BQ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 533,929 . The most likely internet sites of FLORALSILK LIMITED are www.floralsilk.co.uk, and www.floralsilk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and one months. Floralsilk Limited is a Private Limited Company. The company registration number is 01385736. Floralsilk Limited has been working since 25 August 1978. The present status of the company is Active. The registered address of Floralsilk Limited is Meadow Drove Bourne Lincolnshire Pe10 0bq. . O'FLAHERTY, Gail Frances is a Director of the company. O'FLAHERTY, Liam is a Director of the company. O'FLAHERTY, Patrick Laurence is a Director of the company. O'FLAHERTY, Stephanie is a Director of the company. Secretary O'FLAHERTY, Gail Frances has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director

Director
O'FLAHERTY, Liam
Appointed Date: 12 March 2012
50 years old

Director

Director
O'FLAHERTY, Stephanie
Appointed Date: 12 March 2012
51 years old

Resigned Directors

Secretary
O'FLAHERTY, Gail Frances
Resigned: 12 March 2012

Persons With Significant Control

Mr Liam O'Flaherty
Notified on: 9 March 2017
50 years old
Nature of control: Has significant influence or control

Mrs Stephanie O'Flaherty
Notified on: 9 March 2017
51 years old
Nature of control: Has significant influence or control

Mr Patrick Laurence O'Flaherty
Notified on: 9 March 2017
86 years old
Nature of control: Has significant influence or control

Mrs Gail Frances O'Flaherty
Notified on: 9 March 2017
80 years old
Nature of control: Has significant influence or control

FLORALSILK LIMITED Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 533,929

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 533,929

...
... and 95 more events
24 Apr 1987
Particulars of mortgage/charge

07 Oct 1986
Accounts made up to 31 December 1985

07 Oct 1986
Return made up to 13/10/86; full list of members

08 Jul 1986
Accounts made up to 31 December 1984

08 Jul 1986
Return made up to 14/08/85; full list of members

FLORALSILK LIMITED Charges

2 September 2011
Legal charge
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 5-6, 12 commercial road, reading t/no BK354341. By…
29 July 2011
Debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2011
All assets debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 1998
Legal charge
Delivered: 20 July 1998
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: Units 5&6,manor commercial centre,commercial…
10 December 1992
Guarantee and debenture
Delivered: 17 December 1992
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: See doc ref M527C for full details. Fixed and floating…
19 May 1992
Guarantee and debenture
Delivered: 1 June 1992
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: See 395 for full details. Fixed and floating charges over…
10 April 1987
Debenture
Delivered: 24 April 1987
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1987
Legal charge
Delivered: 24 April 1987
Status: Satisfied on 6 September 2011
Persons entitled: Barclays Bank PLC
Description: Pondwood farm, shottesbrook, maidenhead berkshire title no…
30 December 1982
Mortgage debenture
Delivered: 11 January 1983
Status: Satisfied on 27 April 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
4 September 1980
Debenture
Delivered: 10 September 1980
Status: Satisfied
Persons entitled: Bank of Credit & Commerce International S A
Description: Fixed & floating charge over the undertaking and all…

Similar Companies

FLORALSCAPES LTD FLORALSENSE LIMITED FLORALUX LIMITED FLORALWOOD LTD FLORAMAT LTD FLORAMEC LIMITED FLORAMED LTD