About

Registered Number: 04589975
Date of Incorporation: 14/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Rose Cottage, 39 Witts Lane, Purton, Wiltshire, SN5 4ES

 

Established in 2002, The Floral Studio Ltd have registered office in Purton. We don't currently know the number of employees at the business. The companies directors are listed as Gamlin, Nicola Jane, Gamlin, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMLIN, Nicola Jane 01 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GAMLIN, Simon John 01 December 2002 04 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
TM02 - Termination of appointment of secretary 04 February 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 31 October 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 18 May 2005
225 - Change of Accounting Reference Date 18 May 2005
363s - Annual Return 03 March 2005
395 - Particulars of a mortgage or charge 23 July 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 01 December 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.