Central Flower Sales (coventry) Limited

General information

Name:

Central Flower Sales (coventry) Ltd

Office Address:

Bank Gallery High Street CV8 1LY Kenilworth

Number: 00641797

Incorporation date: 1959-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Central Flower Sales (coventry) Limited. This company first started sixty five years ago and was registered with 00641797 as the registration number. The office of this firm is registered in Kenilworth. You may visit them at Bank Gallery, High Street. From 1996-05-21 Central Flower Sales (coventry) Limited is no longer under the business name Bananas (coventry). This firm's SIC code is 46220 - Wholesale of flowers and plants. The company's latest filed accounts documents cover the period up to 2023/03/31 and the latest confirmation statement was submitted on 2023/01/02.

Given the following firm's growing number of employees, it became imperative to appoint further company leaders: Samuel H. and Anthony I. who have been cooperating since 2016 to fulfil their statutory duties for this business.

Executives who control the firm include: Anthony I. owns over 1/2 to 3/4 of company shares . Samuel H. owns 1/2 or less of company shares.

  • Previous company's names
  • Central Flower Sales (coventry) Limited 1996-05-21
  • Bananas (coventry) Limited 1959-11-11

Financial data based on annual reports

Company staff

Samuel H.

Role: Secretary

Appointed: 03 May 2016

Latest update: 30 March 2024

Samuel H.

Role: Director

Appointed: 01 February 2016

Latest update: 30 March 2024

Anthony I.

Role: Director

Appointed: 07 April 1995

Latest update: 30 March 2024

People with significant control

Anthony I.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Samuel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 30 March 2013
End Date For Period Covered By Report 28 March 2014
Date Approval Accounts 15 July 2014
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 29 March 2014
End Date For Period Covered By Report 27 March 2015
Date Approval Accounts 6 August 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 28 March 2015
End Date For Period Covered By Report 01 April 2016
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 02 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 September 2013
End Date For Period Covered By Report 29 March 2013
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2014

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2015

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2016

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2016 - 2014

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
64
Company Age

Similar companies nearby

Closest companies