Company NamePoppies Flowers Ltd
DirectorNancy Joan Bannister
Company StatusActive
Company Number08003336
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Nancy Joan Bannister
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleFlorist
Country of ResidenceEngland
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameMrs Marion Rose Cottis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange Lordship Road
Writtle
Chelmsford
CM1 3WT

Contact

Websitewww.poppiesdesignerflowers.co.uk
Telephone07 961888576
Telephone regionMobile

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Marion Rose Cottis
100.00%
Ordinary A

Financials

Year2014
Net Worth£16,251
Cash£32,987
Current Liabilities£24,702

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

12 February 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
24 March 2023Confirmation statement made on 23 March 2023 with updates (5 pages)
25 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
7 July 2022Director's details changed for Mrs Nancy Joan Bannister on 7 July 2022 (2 pages)
7 July 2022Change of details for Mrs Nancy Joan Bannister as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Registered office address changed from The Old Grange Lordship Road Writtle Chelmsford CM1 3WT to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 7 July 2022 (1 page)
1 April 2022Confirmation statement made on 23 March 2022 with updates (5 pages)
8 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
25 June 2021Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page)
1 May 2021Cessation of Marion Rose Cottis as a person with significant control on 30 April 2021 (1 page)
1 May 2021Termination of appointment of Marion Rose Cottis as a director on 30 April 2021 (1 page)
30 April 2021Notification of Nancy Joan Bannister as a person with significant control on 29 April 2021 (2 pages)
30 April 2021Appointment of Mrs Nancy Joan Bannister as a director on 29 April 2021 (2 pages)
12 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
27 March 2019Director's details changed for Mrs Marion Rose Cottis on 27 March 2019 (2 pages)
11 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 March 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
13 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
13 May 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 October 2014Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 70 High Street Great Baddow Chelmsford Essex CM2 7HH to The Old Grange Lordship Road Writtle Chelmsford CM1 3WT on 6 October 2014 (1 page)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
20 June 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
20 June 2012Current accounting period extended from 31 March 2013 to 30 June 2013 (3 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)