About

Registered Number: 04702098
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Shop One, Haven Road, Colchester, CO2 8HT

 

Based in Colchester, Nicholas Stephen Flowers Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Nicholson, Ian Stephen, Nicholson, Marian Joyce. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Ian Stephen 19 March 2003 - 1
NICHOLSON, Marian Joyce 19 March 2003 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM02 - Termination of appointment of secretary 20 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 18 November 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 27 March 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 13 November 2011
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 05 April 2010
CH01 - Change of particulars for director 05 April 2010
CH01 - Change of particulars for director 05 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 23 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
363a - Annual Return 30 March 2007
353 - Register of members 30 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 03 May 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 31 October 2004
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2004 Outstanding

N/A

Debenture 24 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.