Company NameNB: Flowers!! Limited
DirectorNeil Anthony Birks
Company StatusActive
Company Number06078248
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neil Anthony Birks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill, Silks Way
Braintree
Essex
CM7 3GB
Secretary NameStephen John Loakes
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Warners Mill, Silks Way
Braintree
Essex
CM7 3GB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitenbflowers.co.uk
Telephone020 32020005
Telephone regionLondon

Location

Registered Address3 Warners Mill, Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Neil Anthony Birks
100.00%
Ordinary

Financials

Year2014
Net Worth£349,172
Cash£299,094
Current Liabilities£149,995

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

26 March 2012Delivered on: 29 March 2012
Persons entitled: Covent Garden Market Authority

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,450 see image for full details.
Outstanding
16 July 2008Delivered on: 1 August 2008
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: £2,585 due or to become due from the company to the chargee.
Particulars: £2,585.
Outstanding

Filing History

24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
12 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
11 February 2019Change of details for Mr Neil Anthony Birks as a person with significant control on 11 February 2019 (2 pages)
11 February 2019Director's details changed for Mr Neil Anthony Birks on 11 February 2019 (2 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Director's details changed for Neil Anthony Birks on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Neil Anthony Birks on 3 February 2017 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
8 March 2013Secretary's details changed for Stephen John Loakes on 8 March 2013 (1 page)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 March 2013Secretary's details changed for Stephen John Loakes on 8 March 2013 (1 page)
8 March 2013Director's details changed for Neil Anthony Birks on 8 March 2013 (2 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Neil Anthony Birks on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Neil Anthony Birks on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Stephen John Loakes on 8 March 2013 (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
4 February 2009Return made up to 01/02/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 June 2008Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page)
18 June 2008Accounting reference date extended from 29/02/2008 to 31/05/2008 (1 page)
27 February 2008Return made up to 01/02/08; full list of members (3 pages)
27 February 2008Return made up to 01/02/08; full list of members (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
1 February 2007Incorporation (11 pages)
1 February 2007Incorporation (11 pages)