CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
P & S FLOWERS (UK) LIMITED
Company
P & S FLOWERS (UK)
Phone:
01332 208 000
B⁺
rating
KEY FINANCES
Year
2015
Assets
£317.91k
▼ £-10.01k (-3.05 %)
Cash
£7.5k
▲ £2.33k (45.01 %)
Liabilities
£355.92k
▼ £-24.7k (-6.49 %)
Net Worth
£-38.01k
▼ £14.69k (-27.87 %)
Download Balance Sheet for 2008-2015
REGISTRATION INFO
Check the company
UK
Derby
Company name
P & S FLOWERS (UK) LIMITED
Company number
05660561
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Dec 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
prideflowers.co.uk
Phones
01332 208 000
01332 208 400
Registered Address
UNIT 3,
HAYDOCK PARK ROAD,
DERBY,
DERBYSHIRE,
DE24 8HT
ECONOMIC ACTIVITIES
46220
Wholesale of flowers and plants
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
24 Dec 2016
Confirmation statement made on 21 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 50
CHARGES
7 February 2007
Status
Outstanding
Delivered
8 February 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
P & S CONSULTING ENGINEERS LTD
P & S ENGINEERING SERVICES LTD
P & S MEDICAL EDUCATION LIMITED
P & S PRODUCTS & REFRESHENING LIMITED
P & S SIMPSON LIMITED
P & T SERVICE LTD
Last update 2018
P & S FLOWERS (UK) LIMITED DIRECTORS
Danielle Elizabeth Hand
Acting
Appointed
20 January 2008
Role
Secretary
Address
101 Brackensdale Avenue, Derby, Derbyshire, United Kingdom, DE22 4AF
Name
HAND, Danielle Elizabeth
Steven Hand
Acting
Appointed
21 December 2005
Occupation
Salesman
Role
Director
Age
43
Nationality
British
Address
27 Arundel Avenue, Mickleover, Derby, Derbyshire, DE3 9BX
Country Of Residence
England
Name
HAND, Steven
Steven Hand
Resigned
PSC
Appointed
21 December 2005
Resigned
30 January 2007
Role
Secretary
Nationality
British
Address
27 Arundel Avenue, Mickleover, Derby, Derbyshire, DE3 9BX
Name
HAND, Steven
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Wayne Hand
Resigned
Appointed
30 January 2007
Resigned
20 January 2008
Role
Secretary
Address
101 Brackensdale Avenue, Mackworth, Derby, DE22 4AF
Name
HAND, Wayne
Peter Hennessey
Resigned
Appointed
21 December 2005
Resigned
30 January 2007
Occupation
Retail Shop Manager
Role
Director
Age
47
Nationality
British
Address
191 Lowes Hill, Ripley, Derbyshire, DE5 3DW
Name
HENNESSEY, Peter
REVIEWS
Check The Company
Very good according to the company’s financial health.