Chanson Flowers & Plants Limited

General information

Name:

Chanson Flowers & Plants Ltd

Office Address:

Chanson House Bryholme Sea Lane Old Leake PE22 9JE Boston

Number: 05303954

Incorporation date: 2004-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chanson Flowers & Plants Limited can be contacted at Boston at Chanson House Bryholme Sea Lane. Anyone can find this business by referencing its post code - PE22 9JE. Chanson Flowers & Plants's launching dates back to year 2004. The firm is registered under the number 05303954 and company's official state is active. This firm's declared SIC number is 46220: Wholesale of flowers and plants. The company's latest accounts were submitted for the period up to 2022/12/31 and the most current confirmation statement was filed on 2022/12/03.

Our info describing the enterprise's MDs implies that there are three directors: Charles C., Alison L. and Andrew L. who joined the company's Management Board on 2021/11/01, 2004/12/03. To help the directors in their tasks, this business has been utilizing the expertise of Alison L. as a secretary since December 2004.

Executives who control the firm include: Andrew L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Charles C.

Role: Director

Appointed: 01 November 2021

Latest update: 13 March 2024

Alison L.

Role: Director

Appointed: 03 December 2004

Latest update: 13 March 2024

Alison L.

Role: Secretary

Appointed: 03 December 2004

Latest update: 13 March 2024

Andrew L.

Role: Director

Appointed: 03 December 2004

Latest update: 13 March 2024

People with significant control

Andrew L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 17 December 2023
Confirmation statement last made up date 03 December 2022
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 March 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 February 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 2 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Chanson Lodge Davids Lane Bennington

Post code:

PE22 0DA

City / Town:

Boston

HQ address,
2013

Address:

Chanson Lodge Davids Lane Bennington

Post code:

PE22 0DA

City / Town:

Boston

HQ address,
2014

Address:

Chanson Lodge Davids Lane Bennington

Post code:

PE22 0DA

City / Town:

Boston

HQ address,
2015

Address:

Chanson Lodge Davids Lane Bennington

Post code:

PE22 0DA

City / Town:

Boston

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
19
Company Age

Closest companies