BLOOMS FLORAL IMPORTS LIMITED
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 2GY

Company number 02481705
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address C/O CHOICE ACCOUNTANTS LIMITED INDIGO HOUSE, MULBERRY BUSINESS PARK, FISHPONDS ROAD, WOKINGHAM, RG41 2GY
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 8,222 . The most likely internet sites of BLOOMS FLORAL IMPORTS LIMITED are www.bloomsfloralimports.co.uk, and www.blooms-floral-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.8 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blooms Floral Imports Limited is a Private Limited Company. The company registration number is 02481705. Blooms Floral Imports Limited has been working since 15 March 1990. The present status of the company is Active. The registered address of Blooms Floral Imports Limited is C O Choice Accountants Limited Indigo House Mulberry Business Park Fishponds Road Wokingham Rg41 2gy. . CROXSON, Ann Louise is a Secretary of the company. CROXSON, Ann Louise is a Director of the company. Director CROXSON, Evelyn has been resigned. Director LOWE, Daniel Daly has been resigned. Director SALPETER, Ron has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors


Director
CROXSON, Ann Louise

66 years old

Resigned Directors

Director
CROXSON, Evelyn
Resigned: 31 January 1995
97 years old

Director
LOWE, Daniel Daly
Resigned: 31 January 1995
72 years old

Director
SALPETER, Ron
Resigned: 31 July 2010
Appointed Date: 31 January 1995
69 years old

Persons With Significant Control

Miss Ann Louise Croxson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Mr Alan Michael Davis
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

BLOOMS FLORAL IMPORTS LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8,222

21 Nov 2015
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,222

...
... and 76 more events
09 May 1990
Company name changed hidepoint LIMITED\certificate issued on 10/05/90

04 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Mar 1990
Registered office changed on 23/03/90 from: classic house 174-180 old street london EC1V 9BP

15 Mar 1990
Incorporation

BLOOMS FLORAL IMPORTS LIMITED Charges

31 January 1995
Debenture
Delivered: 1 February 1995
Status: Satisfied on 24 November 2010
Persons entitled: Andrew Michael Davis
Description: Fixed and floating charges over the undertaking and all…
31 January 1995
Debenture
Delivered: 1 February 1995
Status: Satisfied on 24 November 2010
Persons entitled: Ann Louise Croxson
Description: Fixed and floating charges over the undertaking and all…