Turners' (wholesale Florists) Limited

General information

Name:

Turners' (wholesale Florists) Ltd

Office Address:

Business Innovation Centre Harry Weston Road CV3 2TX Coventry

Number: 02131496

Incorporation date: 1987-05-13

End of financial year: 31 August

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

1987 is the date that marks the start of Turners' (wholesale Florists) Limited, a company located at Business Innovation Centre, Harry Weston Road in Coventry. That would make thirty eight years Turners' (wholesale Florists) has prospered in the UK, as the company was started on 1987-05-13. The firm registration number is 02131496 and the company zip code is CV3 2TX. This business's registered with SIC code 46220 which means Wholesale of flowers and plants. The company's latest filed accounts documents cover the period up to 2019-08-31 and the most recent confirmation statement was filed on 2019-12-31.

Financial data based on annual reports

Company staff

Richard T.

Role: Director

Appointed: 20 June 2002

Latest update: 4 April 2025

Emma B.

Role: Secretary

Appointed: 20 June 2002

Latest update: 4 April 2025

Emma B.

Role: Director

Appointed: 20 June 2002

Latest update: 4 April 2025

People with significant control

Harlequin Associates Limited
Address: Leicester Wholesale Market Units 7, 8 & 9, Freemans Common, Leicester, Leicestershire, LE2 7SF, England
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07429169
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 11 February 2021
Confirmation statement last made up date 31 December 2019
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 May 2016
Annual Accounts 15 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 15 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st August 2019 (AA)
filed on: 29th, May 2020
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

83 Commercial Square Freemans Common Aylestone Road

Post code:

LE2 7SR

City / Town:

Leicester

HQ address,
2015

Address:

83 Commercial Square Freemans Common Aylestone Road

Post code:

LE2 7SR

City / Town:

Leicester

HQ address,
2016

Address:

83 Commercial Square Freemans Common Aylestone Road

Post code:

LE2 7SR

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 46220 : Wholesale of flowers and plants
38
Company Age

Closest Companies - by postcode