-
NAYLOR FLOWERS LIMITED - The Old Packhouse Sycamore Farm, Moulton Common, Spalding, Lincolnshire, United Kingdom
Company Information
- Company registration number
- 09537079
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Packhouse Sycamore Farm
- Moulton Common
- Spalding
- Lincolnshire
- PE12 6LF
- United Kingdom The Old Packhouse Sycamore Farm, Moulton Common, Spalding, Lincolnshire, PE12 6LF, United Kingdom UK
Management
- Managing Directors
- EDGELEY, Christopher
- MAGEE, Helen Louise
- NAYLOR, Matthew James William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-10
- Age Of Company 2015-04-10 9 years
- SIC/NACE
- 01190
Ownership
- Beneficial Owners
- K W Naylor And Son (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 89450089BOZ9NSNSZZ03
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-04-24
- Last Date: 2024-04-10
-
NAYLOR FLOWERS LIMITED Company Description
- NAYLOR FLOWERS LIMITED is a ltd registered in United Kingdom with the Company reg no 09537079. Its current trading status is "live". It was registered 2015-04-10. It has declared SIC or NACE codes as "01190". It has 3 directors It can be contacted at The Old Packhouse Sycamore Farm .
Get NAYLOR FLOWERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Naylor Flowers Limited - The Old Packhouse Sycamore Farm, Moulton Common, Spalding, Lincolnshire, United Kingdom
- 2015-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NAYLOR FLOWERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-15) - CS01
-
appoint-person-director-company-with-name-date (2024-01-12) - AP01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-24) - CS01
-
move-registers-to-registered-office-company-with-new-address (2023-02-28) - AD04
-
accounts-with-accounts-type-total-exemption-full (2023-07-12) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-26) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-05-16) - MR01
-
confirmation-statement-with-no-updates (2022-04-21) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
-
confirmation-statement-with-no-updates (2021-05-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-25) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-11-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-07-08) - AA
-
confirmation-statement-with-updates (2019-04-10) - CS01
-
move-registers-to-sail-company-with-new-address (2019-04-09) - AD03
-
change-sail-address-company-with-new-address (2019-04-09) - AD02
-
change-to-a-person-with-significant-control (2019-04-08) - PSC05
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-19) - AA
-
confirmation-statement-with-updates (2018-04-19) - CS01
-
termination-secretary-company-with-name-termination-date (2018-04-17) - TM02
-
change-person-director-company-with-change-date (2018-04-12) - CH01
-
change-person-secretary-company-with-change-date (2018-04-11) - CH03
-
change-person-director-company-with-change-date (2018-04-11) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-17) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-13) - AA
-
confirmation-statement-with-updates (2017-04-13) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-12-19) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-09-29) - AA
-
resolution (2016-09-15) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-26) - AR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-04-27) - AP01
-
appoint-person-secretary-company-with-name-date (2015-04-27) - AP03
-
appoint-person-director-company-with-name-date (2015-06-02) - AP01
-
capital-allotment-shares (2015-06-11) - SH01
-
change-account-reference-date-company-current-shortened (2015-07-30) - AA01
-
capital-variation-of-rights-attached-to-shares (2015-06-11) - SH10
-
resolution (2015-06-11) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-02) - AD01
-
capital-name-of-class-of-shares (2015-06-11) - SH08
-
incorporation-company (2015-04-10) - NEWINC