About

Registered Number: 05834532
Date of Incorporation: 01/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 3 Morley House, Shardlow Road Alvaston, Derby, Derbyshire, DE24 0JH

 

Based in Derbyshire, The Florists (Derby) Ltd was registered on 01 June 2006, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed as Taylor, Angela Mary, Taylor, Mark Anthony, Barker, Clare Jane, Barker, Darren William for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Angela Mary 01 June 2006 - 1
TAYLOR, Mark Anthony 01 June 2006 - 1
BARKER, Clare Jane 01 June 2006 27 March 2008 1
BARKER, Darren William 01 June 2006 25 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
DISS40 - Notice of striking-off action discontinued 03 September 2019
CS01 - N/A 02 September 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 22 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
PSC01 - N/A 27 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 30 May 2013
CH03 - Change of particulars for secretary 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 16 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
287 - Change in situation or address of Registered Office 23 May 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.