About

Registered Number: 03679082
Date of Incorporation: 04/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Hermitage Mills Hermitage Lane, Barming, Maidstone, Kent, ME16 9NP

 

Fleurwrap Ltd was registered on 04 December 1998, it's status is listed as "Active". There are 2 directors listed as Stevenson, Nita Yvonne, Stevenson, Malcolm for the organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Malcolm 04 December 1998 03 October 2014 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Nita Yvonne 04 December 1998 10 January 2006 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 21 December 2017
CH01 - Change of particulars for director 18 December 2017
AA01 - Change of accounting reference date 28 June 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 06 January 2016
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 14 November 2014
TM01 - Termination of appointment of director 09 October 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 23 December 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 19 December 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 30 April 2010
AR01 - Annual Return 21 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2010
AD01 - Change of registered office address 21 April 2010
AP01 - Appointment of director 14 April 2010
AA01 - Change of accounting reference date 16 March 2010
AA - Annual Accounts 07 September 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 August 2008
353 - Register of members 08 July 2008
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 15 November 2006
395 - Particulars of a mortgage or charge 11 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
363a - Annual Return 06 December 2005
353 - Register of members 06 December 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 14 December 2004
363s - Annual Return 03 March 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 01 August 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 19 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2000
363s - Annual Return 06 January 2000
225 - Change of Accounting Reference Date 04 October 1999
395 - Particulars of a mortgage or charge 28 May 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
NEWINC - New incorporation documents 04 December 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 October 2006 Outstanding

N/A

Mortgage debenture 20 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.