Company Information for ZEST FLOWERS LTD
36 TYNDALL COURT COMMERCE ROAD, LYNCH WOOD, PETERBOROUGH, PE2 6LR,
|
Company Registration Number
04448261
Private Limited Company
Active |
Company Name | |
---|---|
ZEST FLOWERS LTD | |
Legal Registered Office | |
36 TYNDALL COURT COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR Other companies in TW15 | |
Company Number | 04448261 | |
---|---|---|
Company ID Number | 04448261 | |
Date formed | 2002-05-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 14:30:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE EMMA DIPLOCK |
||
GRAEME DAVID DIPLOCK |
||
KATHERINE EMMA DIPLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR KATHERINE EMMA DIPLOCK | ||
Notification of Green & Bloom Ltd as a person with significant control on 2021-11-02 | ||
CESSATION OF GRAEME DAVID DIPLOCK AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF KATHERINE EMMA DIPLOCK AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044482610001 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044482610001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 55 Staines Road West Sunbury-on-Thames TW16 7AH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/05/19 TO 31/03/19 | |
AA01 | Previous accounting period shortened from 31/05/19 TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM 2 Clarendon Road Ashford Middlesex TW15 2QE | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA DIPLOCK / 09/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID DIPLOCK / 09/05/2010 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/05/09; full list of members | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
88(2)R | AD 10/05/04--------- £ SI 99@1 | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-05-31 | £ 21,075 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 26,991 |
Creditors Due After One Year | 2012-05-31 | £ 26,991 |
Creditors Due After One Year | 2011-05-31 | £ 32,906 |
Creditors Due Within One Year | 2013-05-31 | £ 895,363 |
Creditors Due Within One Year | 2012-05-31 | £ 860,757 |
Creditors Due Within One Year | 2012-05-31 | £ 860,757 |
Creditors Due Within One Year | 2011-05-31 | £ 676,539 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZEST FLOWERS LTD
Cash Bank In Hand | 2013-05-31 | £ 224,052 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 119,190 |
Cash Bank In Hand | 2012-05-31 | £ 119,190 |
Cash Bank In Hand | 2011-05-31 | £ 93,054 |
Current Assets | 2013-05-31 | £ 975,939 |
Current Assets | 2012-05-31 | £ 869,111 |
Current Assets | 2012-05-31 | £ 869,111 |
Current Assets | 2011-05-31 | £ 648,467 |
Debtors | 2013-05-31 | £ 748,927 |
Debtors | 2012-05-31 | £ 740,369 |
Debtors | 2012-05-31 | £ 740,369 |
Debtors | 2011-05-31 | £ 548,418 |
Shareholder Funds | 2013-05-31 | £ 83,672 |
Shareholder Funds | 2012-05-31 | £ 14,659 |
Shareholder Funds | 2012-05-31 | £ 14,659 |
Stocks Inventory | 2013-05-31 | £ 2,960 |
Stocks Inventory | 2012-05-31 | £ 9,552 |
Stocks Inventory | 2012-05-31 | £ 9,552 |
Stocks Inventory | 2011-05-31 | £ 6,995 |
Tangible Fixed Assets | 2013-05-31 | £ 24,171 |
Tangible Fixed Assets | 2012-05-31 | £ 33,296 |
Tangible Fixed Assets | 2012-05-31 | £ 33,296 |
Tangible Fixed Assets | 2011-05-31 | £ 44,393 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as ZEST FLOWERS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
67021000 | Artificial flowers, foliage and fruit and parts thereof, and articles made of artificial flowers, foliage or fruit, by binding, glueing, fitting into one another or similar methods, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |