Company Information for FLOWERS GLAZING LIMITED
15 IVY LANE, WESTERGATE, CHICHESTER, PO20 3RA,
|
Company Registration Number
04899236
Private Limited Company
Active |
Company Name | |
---|---|
FLOWERS GLAZING LIMITED | |
Legal Registered Office | |
15 IVY LANE WESTERGATE CHICHESTER PO20 3RA Other companies in PO19 | |
Company Number | 04899236 | |
---|---|---|
Company ID Number | 04899236 | |
Date formed | 2003-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 05:27:03 |
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 |
---|---|---|
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED |
||
GORDON EDWARD ROGER FLOWERS |
||
THOMAS GORDON ROY KYTE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RED PENGUIN ASSOCIATES LTD | Company Secretary | 2017-08-08 | CURRENT | 2007-11-19 | Active | |
CRAIGWEIL PRIVATE ESTATE LIMITED | Company Secretary | 2016-09-23 | CURRENT | 1980-01-29 | Active | |
POPE STEVENS ARCHITECTURE LIMITED | Company Secretary | 2016-05-25 | CURRENT | 2011-05-26 | Active | |
MARINA MARBELLA (U.K.) LIMITED | Company Secretary | 2016-05-14 | CURRENT | 1992-05-19 | Active | |
ALDWICK DOORS & WINDOWS LIMITED | Company Secretary | 2014-10-13 | CURRENT | 2006-03-23 | Active | |
PETER CALDECOTT LIMITED | Company Secretary | 2012-07-12 | CURRENT | 2011-04-01 | Active | |
WSO2 (UK) LIMITED | Company Secretary | 2009-12-01 | CURRENT | 2005-09-09 | Active | |
J P J GREENE LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2005-03-29 | Active - Proposal to Strike off | |
THORN GAS SERVICES LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-12-04 | Active | |
AMTRAC AMBERSHAM LIMITED | Company Secretary | 2006-07-23 | CURRENT | 1987-02-12 | Liquidation | |
CALZ LTD. | Company Secretary | 2005-01-28 | CURRENT | 2005-01-28 | Liquidation | |
PEARCE LEARNING AND DEVELOPMENT LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2004-04-02 | Active | |
NOVUS VIA LIMITED | Company Secretary | 2003-12-01 | CURRENT | 2003-12-01 | Active - Proposal to Strike off | |
GREENHEATH PROPERTY MANAGEMENT LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-11-11 | Active | |
RAY BROWN (B & P C) LIMITED | Company Secretary | 2003-10-15 | CURRENT | 2003-10-15 | Dissolved 2016-05-17 | |
EUROSURV TRANSPORT LIMITED | Company Secretary | 2003-08-29 | CURRENT | 2000-06-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Unaudited abridged accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES | |
PSC04 | Change of details for Mr Thomas Gordon Roy Kyte as a person with significant control on 2021-11-26 | |
PSC07 | CESSATION OF GORDON EDWARD ROGER FLOWERS AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 26/11/21 STATEMENT OF CAPITAL GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES | |
TM02 | Termination of appointment of Thomas Gordon Roy Kyte on 2021-05-13 | |
AP03 | Appointment of Mrs Nicola Marie Kyte as company secretary on 2021-05-13 | |
AP01 | DIRECTOR APPOINTED MRS NICOLA MARIE KYTE | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Gordon Edward Roger Flowers on 2019-07-03 | |
AP03 | Appointment of Mr Thomas Gordon Roy Kyte as company secretary on 2019-07-03 | |
TM02 | Termination of appointment of Payne Sherlock Secretarial Services Limited on 2019-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/19 FROM Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES | |
PSC04 | Change of details for Mr Gordon Edward Roger Flowers as a person with significant control on 2018-09-14 | |
CH01 | Director's details changed for Mr Gordon Edward Roger Flowers on 2018-09-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Gordon Edward Roger Flowers as a person with significant control on 2017-09-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS GORDON ROY KYTE | |
LATEST SOC | 21/09/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/09/17 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/09/17 STATEMENT OF CAPITAL GBP 100 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS GORDON ROY KYTE | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/15 FROM Avenue House, Southgate Chichester West Sussex PO19 1ES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED on 2015-03-30 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/10/06 FROM: 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ | |
363a | RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 15/09/03 | |
ELRES | S366A DISP HOLDING AGM 15/09/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.43 | 9 |
MortgagesNumMortOutstanding | 0.31 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
Creditors Due Within One Year | 2013-09-30 | £ 26,043 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 26,188 |
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 FLOWERS GLAZING LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 50,794 |
Current Assets | 2013-09-30 | £ 80,510 |
Current Assets | 2012-09-30 | £ 52,679 |
Debtors | 2013-09-30 | £ 29,716 |
Debtors | 2012-09-30 | £ 52,679 |
Fixed Assets | 2013-09-30 | £ 9,040 |
Fixed Assets | 2012-09-30 | £ 2,662 |
Shareholder Funds | 2013-09-30 | £ 63,507 |
Shareholder Funds | 2012-09-30 | £ 29,153 |
Tangible Fixed Assets | 2013-09-30 | £ 9,040 |
Tangible Fixed Assets | 2012-09-30 | £ 1,962 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as FLOWERS GLAZING LIMITED are:
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. |