Flamingo Plants Ltd was registered on 25 June 1973 and has its registered office in Stevenage, it's status in the Companies House registry is set to "Active". The organisation has 14 directors. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASON, Peter Matthew | 21 January 2019 | - | 1 |
BALL, Malcolm | 31 July 1998 | 15 December 2000 | 1 |
BESA, Lloyd | 18 September 2017 | 28 February 2019 | 1 |
BUTTERS, Beryl Mavis | N/A | 09 April 1997 | 1 |
BUTTERS, Keith Alwyn | N/A | 31 July 1998 | 1 |
BUTTERS, Kevin Richard | N/A | 31 January 2001 | 1 |
BUTTERS, Trevor Neil | N/A | 28 June 1996 | 1 |
COATEN, Andrew | 01 December 2008 | 27 September 2018 | 1 |
CUNNELL, Michael Derek | 19 November 1999 | 15 May 2004 | 1 |
DUNN, Graham | 19 November 1999 | 06 September 2007 | 1 |
HATCHETT, Warren Steven | 01 November 2010 | 18 September 2017 | 1 |
MILNER, John Paul | 24 September 2007 | 25 April 2008 | 1 |
WALKER, Mark | 01 July 1996 | 31 December 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PHILLIPS, Steven Antony | 21 March 2009 | 18 September 2017 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 28 August 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 August 2020 | |
SH19 - Statement of capital | 28 August 2020 | |
CAP-SS - N/A | 28 August 2020 | |
CS01 - N/A | 06 May 2020 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 08 May 2019 | |
TM01 - Termination of appointment of director | 28 February 2019 | |
AP01 - Appointment of director | 22 January 2019 | |
TM01 - Termination of appointment of director | 02 October 2018 | |
RESOLUTIONS - N/A | 15 June 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 25 May 2018 | |
MR04 - N/A | 13 February 2018 | |
AP01 - Appointment of director | 25 September 2017 | |
AP01 - Appointment of director | 25 September 2017 | |
MR01 - N/A | 22 September 2017 | |
AA01 - Change of accounting reference date | 20 September 2017 | |
MR04 - N/A | 20 September 2017 | |
MR04 - N/A | 20 September 2017 | |
MR04 - N/A | 20 September 2017 | |
AD01 - Change of registered office address | 18 September 2017 | |
TM02 - Termination of appointment of secretary | 18 September 2017 | |
TM01 - Termination of appointment of director | 18 September 2017 | |
PSC02 - N/A | 14 July 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 10 July 2017 | |
MR04 - N/A | 16 February 2017 | |
MR04 - N/A | 16 February 2017 | |
MR01 - N/A | 13 February 2017 | |
MR01 - N/A | 08 February 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 09 March 2016 | |
AR01 - Annual Return | 02 June 2015 | |
AA - Annual Accounts | 15 May 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 18 September 2014 | |
AR01 - Annual Return | 25 June 2013 | |
AA01 - Change of accounting reference date | 25 June 2013 | |
TM01 - Termination of appointment of director | 25 June 2013 | |
AUD - Auditor's letter of resignation | 10 June 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 20 June 2011 | |
CH03 - Change of particulars for secretary | 20 June 2011 | |
AP01 - Appointment of director | 01 November 2010 | |
AA - Annual Accounts | 28 October 2010 | |
AUD - Auditor's letter of resignation | 23 August 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 22 June 2010 | |
AA01 - Change of accounting reference date | 03 June 2010 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
288a - Notice of appointment of directors or secretaries | 27 March 2009 | |
288b - Notice of resignation of directors or secretaries | 27 March 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
363a - Annual Return | 24 June 2008 | |
288b - Notice of resignation of directors or secretaries | 24 June 2008 | |
288a - Notice of appointment of directors or secretaries | 05 June 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 December 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 06 September 2007 | |
395 - Particulars of a mortgage or charge | 23 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 July 2007 | |
363a - Annual Return | 17 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
AA - Annual Accounts | 27 June 2007 | |
395 - Particulars of a mortgage or charge | 16 October 2006 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 17 July 2006 | |
363s - Annual Return | 06 June 2005 | |
AA - Annual Accounts | 18 May 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 April 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 April 2005 | |
363s - Annual Return | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 25 May 2004 | |
MISC - Miscellaneous document | 17 April 2004 | |
AA - Annual Accounts | 09 February 2004 | |
AA - Annual Accounts | 23 July 2003 | |
363s - Annual Return | 17 June 2003 | |
288b - Notice of resignation of directors or secretaries | 22 May 2003 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 26 June 2002 | |
AUD - Auditor's letter of resignation | 05 June 2002 | |
395 - Particulars of a mortgage or charge | 11 October 2001 | |
363s - Annual Return | 03 July 2001 | |
AA - Annual Accounts | 03 July 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 May 2001 | |
363s - Annual Return | 13 June 2000 | |
AA - Annual Accounts | 31 March 2000 | |
AA - Annual Accounts | 04 January 2000 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
363s - Annual Return | 27 August 1999 | |
363a - Annual Return | 19 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 October 1998 | |
353 - Register of members | 19 October 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
RESOLUTIONS - N/A | 10 August 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 August 1998 | |
288a - Notice of appointment of directors or secretaries | 10 August 1998 | |
288b - Notice of resignation of directors or secretaries | 10 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 1998 | |
AA - Annual Accounts | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 10 March 1998 | |
169 - Return by a company purchasing its own shares | 12 September 1997 | |
RESOLUTIONS - N/A | 05 September 1997 | |
RESOLUTIONS - N/A | 31 July 1997 | |
MEM/ARTS - N/A | 31 July 1997 | |
363s - Annual Return | 13 June 1997 | |
AA - Annual Accounts | 03 June 1997 | |
288b - Notice of resignation of directors or secretaries | 03 June 1997 | |
AA - Annual Accounts | 19 July 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
363s - Annual Return | 25 June 1996 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 25 May 1995 | |
363s - Annual Return | 14 June 1994 | |
AA - Annual Accounts | 06 June 1994 | |
AA - Annual Accounts | 28 July 1993 | |
363s - Annual Return | 25 June 1993 | |
AA - Annual Accounts | 27 August 1992 | |
363s - Annual Return | 12 June 1992 | |
AA - Annual Accounts | 04 September 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 September 1991 | |
363b - Annual Return | 23 July 1991 | |
AA - Annual Accounts | 23 October 1990 | |
363 - Annual Return | 23 October 1990 | |
AA - Annual Accounts | 14 December 1989 | |
363 - Annual Return | 14 December 1989 | |
MEM/ARTS - N/A | 16 March 1989 | |
CERTNM - Change of name certificate | 14 November 1988 | |
RESOLUTIONS - N/A | 06 September 1988 | |
RESOLUTIONS - N/A | 06 September 1988 | |
RESOLUTIONS - N/A | 06 September 1988 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 06 September 1988 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 September 1988 | |
123 - Notice of increase in nominal capital | 06 September 1988 | |
AA - Annual Accounts | 03 May 1988 | |
363 - Annual Return | 03 May 1988 | |
AA - Annual Accounts | 13 July 1987 | |
363 - Annual Return | 13 July 1987 | |
395 - Particulars of a mortgage or charge | 23 January 1987 | |
AA - Annual Accounts | 12 August 1986 | |
363 - Annual Return | 12 August 1986 | |
CERTNM - Change of name certificate | 05 December 1973 | |
MISC - Miscellaneous document | 25 June 1973 | |
NEWINC - New incorporation documents | 25 June 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 September 2017 | Fully Satisfied |
N/A |
A registered charge | 09 February 2017 | Fully Satisfied |
N/A |
A registered charge | 07 February 2017 | Fully Satisfied |
N/A |
Debenture | 22 August 2008 | Fully Satisfied |
N/A |
Legal mortgage | 05 July 2007 | Fully Satisfied |
N/A |
Debenture | 05 July 2007 | Fully Satisfied |
N/A |
Legal charge | 30 September 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 01 October 2001 | Fully Satisfied |
N/A |
Debenture | 02 March 1998 | Fully Satisfied |
N/A |
Legal charge | 12 January 1987 | Fully Satisfied |
N/A |
Debenture | 28 April 1978 | Fully Satisfied |
N/A |