Company number 01015879
Status Active
Incorporation Date 28 June 1971
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FLOWERMINSTER LIMITED are www.flowerminster.co.uk, and www.flowerminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Flowerminster Limited is a Private Limited Company.
The company registration number is 01015879. Flowerminster Limited has been working since 28 June 1971.
The present status of the company is Active. The registered address of Flowerminster Limited is 601 London Road Westcliff On Sea Essex Ss0 9pe. . KIRBY-MORRIS, Sheila Marianne is a Director of the company. MORRIS, Peter Leslie is a Director of the company. Secretary FERNLEY, Suzanne Hayley has been resigned. Secretary MORRIS, Susan has been resigned. Director MORRIS, Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Leslie Morris
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
FLOWERMINSTER LIMITED Events
05 Sep 2016
Confirmation statement made on 26 August 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
08 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
15 Oct 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
...
... and 61 more events
20 Oct 1987
Full accounts made up to 31 March 1987
20 Oct 1987
Return made up to 27/07/87; full list of members
10 Oct 1986
Full accounts made up to 31 March 1986
10 Oct 1986
Return made up to 09/07/86; full list of members
28 Jun 1971
Certificate of incorporation
19 March 1996
Debenture
Delivered: 22 March 1996
Status: Satisfied
on 14 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1983
Legal charge
Delivered: 9 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H - 25 station road, thorpe bay, essex.
23 July 1980
Legal charge
Delivered: 30 July 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H 25, station road, thorpe bay, essex.
25 November 1975
Legal charge
Delivered: 4 December 1975
Status: Outstanding
Persons entitled: Cyprus Popular Bank LTD.
Description: 703/705 london road, westcliff-on-sea, essex. Floating…
25 November 1975
Legal charge
Delivered: 4 December 1975
Status: Outstanding
Persons entitled: Cyprus Popular Bank LTD
Description: 109 leigh rd leigh on sea, essex.. Floating charge over all…
18 November 1975
Mortgage
Delivered: 4 December 1975
Status: Outstanding
Persons entitled: Cyprus Popular Bank LTD
Description: 144-150 the broadway, thorpe bay, essex. Floating charge…
12 June 1972
Legal charge
Delivered: 19 June 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 109 leigh rd leigh on sea, essex.