Company NameFlowerworks Of Swanley Limited
DirectorMichelle Avery
Company StatusActive
Company Number08356812
CategoryPrivate Limited Company
Incorporation Date11 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Director

Director NameMrs Michelle Avery
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Contact

Websitewww.flowerworksofswanley.com
Telephone01322 660552
Telephone regionDartford

Location

Registered Address33 Station Road
Swanley
Kent
BR8 8ES
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Shareholders

100 at £1Michelle Avery
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,936
Cash£9,761
Current Liabilities£29,344

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

13 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
14 September 2022Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE United Kingdom to 33 Station Road Swanley Kent BR8 8ES on 14 September 2022 (1 page)
9 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
31 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 January 2020Director's details changed for Mrs Michelle Avery on 1 August 2019 (2 pages)
24 January 2020Change of details for Mrs Michelle Avery as a person with significant control on 13 January 2020 (2 pages)
24 January 2020Registered office address changed from 7 High Street Farnborough Village Kent BR6 7BQ to Lynwood House Crofton Road Orpington Kent BR6 8QE on 24 January 2020 (1 page)
24 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 7 High Street Farnborough Village Kent BR6 7BQ on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to 7 High Street Farnborough Village Kent BR6 7BQ on 25 June 2015 (2 pages)
7 May 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)