Fearon Flowers (06) Limited CUMBRIA


Fearon Flowers (06) started in year 2006 as Private Limited Company with registration number 05890216. The Fearon Flowers (06) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cumbria at Milburn House, 3 Oxford Street. Postal code: CA14 2AL.

There is a single director in the firm at the moment - Julie C., appointed on 16 June 2008. In addition, a secretary was appointed - Julie C., appointed on 16 June 2008. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David T. who worked with the the firm until 16 June 2008.

Fearon Flowers (06) Limited Address / Contact

Office Address Milburn House, 3 Oxford Street
Office Address2 Workington
Town Cumbria
Post code CA14 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05890216
Date of Incorporation Fri, 28th Jul 2006
Industry Wholesale of flowers and plants
End of financial Year 30th August
Company age 18 years old
Account next due date Thu, 30th May 2024 (12 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Julie C.

Position: Secretary

Appointed: 16 June 2008

Julie C.

Position: Director

Appointed: 16 June 2008

Elaine F.

Position: Director

Appointed: 16 June 2008

Resigned: 14 August 2013

Ailish M.

Position: Director

Appointed: 28 July 2006

Resigned: 16 June 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 2006

Resigned: 28 July 2006

David T.

Position: Secretary

Appointed: 28 July 2006

Resigned: 16 June 2008

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 28 July 2006

Resigned: 28 July 2006

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Julie C. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Julie C.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand1 11530013 08924 4975 2528 472
Current Assets14 87917 39726 15037 03222 50420 925
Debtors7 65212 5169 0638 07911 6636 530
Net Assets Liabilities3 6263 2768 77413 467-3 097-9 667
Total Inventories6 1124 5813 9984 4565 5895 923
Other
Accumulated Amortisation Impairment Intangible Assets6 9527 6478 3439 0389 73310 428
Accumulated Depreciation Impairment Property Plant Equipment 110110110110110
Amortisation Rate Used For Intangible Assets 55555
Average Number Employees During Period445556
Creditors18 20520 37822 93728 43129 77234 068
Increase From Amortisation Charge For Year Intangible Assets 695696695695695
Intangible Assets6 9526 2575 5614 8664 1713 476
Intangible Assets Gross Cost 13 90413 90413 90413 90413 904
Net Current Assets Liabilities-3 326-2 9813 2138 601-7 268-13 143
Property Plant Equipment Gross Cost 110110110110110
Total Assets Less Current Liabilities3 6263 2768 77413 467-3 097-9 667
Advances Credits Directors   6764 655207
Advances Credits Made In Period Directors    6 359 
Advances Credits Repaid In Period Directors    1 028 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 14th, August 2023
Free Download (3 pages)

Company search

Advertisements