Flamingo Flowers Ltd. STEVENAGE


Flamingo Flowers started in year 1994 as Private Limited Company with registration number 02921420. The Flamingo Flowers company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Stevenage at Flamingo House. Postal code: SG1 2NB. Since January 22, 2016 Flamingo Flowers Ltd. is no longer carrying the name Finlay Flowers Uk.

The company has 4 directors, namely Steven N., Lorraine D. and James D. and others. Of them, David J. has been with the company the longest, being appointed on 1 October 2021 and Steven N. has been with the company for the least time - from 25 March 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Geoffrey S. who worked with the the company until 20 July 2007.

This company operates within the PE12 6EW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1062948 . It is located at Rangell Gate, Low Fulney, Spalding with a total of 3 carsand 1 trailers.

Flamingo Flowers Ltd. Address / Contact

Office Address Flamingo House
Office Address2 Cockerell Close
Town Stevenage
Post code SG1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02921420
Date of Incorporation Thu, 21st Apr 1994
Industry Wholesale of flowers and plants
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Steven N.

Position: Director

Appointed: 25 March 2024

Lorraine D.

Position: Director

Appointed: 01 June 2023

James D.

Position: Director

Appointed: 01 June 2023

David J.

Position: Director

Appointed: 01 October 2021

Andrew S.

Position: Director

Appointed: 01 March 2021

Resigned: 30 September 2021

David M.

Position: Director

Appointed: 01 March 2021

Resigned: 31 March 2023

Olivia S.

Position: Director

Appointed: 12 March 2020

Resigned: 31 January 2021

Peter M.

Position: Director

Appointed: 11 January 2019

Resigned: 30 December 2023

Richard C.

Position: Director

Appointed: 06 October 2014

Resigned: 21 December 2020

Lloyd B.

Position: Director

Appointed: 01 November 2011

Resigned: 28 February 2019

Timothy B.

Position: Director

Appointed: 20 July 2007

Resigned: 10 August 2009

James Finlay Limited

Position: Corporate Secretary

Appointed: 20 July 2007

Resigned: 23 November 2015

Christopher E.

Position: Director

Appointed: 25 January 2006

Resigned: 30 September 2014

Christopher G.

Position: Director

Appointed: 01 September 2005

Resigned: 16 July 2014

Jeremy C.

Position: Director

Appointed: 01 January 2005

Resigned: 30 November 2005

David B.

Position: Director

Appointed: 06 September 2004

Resigned: 21 December 2020

David B.

Position: Director

Appointed: 20 August 2003

Resigned: 17 April 2004

Phillip G.

Position: Director

Appointed: 20 August 2003

Resigned: 25 January 2006

Michael T.

Position: Director

Appointed: 20 August 2003

Resigned: 20 July 2007

Richard E.

Position: Director

Appointed: 05 November 2002

Resigned: 31 December 2007

Martin H.

Position: Director

Appointed: 09 September 2002

Resigned: 01 March 2021

Timothy H.

Position: Director

Appointed: 18 June 2001

Resigned: 30 September 2003

Christian H.

Position: Director

Appointed: 02 November 1998

Resigned: 04 October 1999

John H.

Position: Director

Appointed: 01 September 1998

Resigned: 28 January 2011

Geoffrey S.

Position: Director

Appointed: 01 June 1998

Resigned: 31 December 2009

Guy M.

Position: Director

Appointed: 12 September 1994

Resigned: 30 October 1998

John L.

Position: Director

Appointed: 17 June 1994

Resigned: 30 September 1995

Christopher Z.

Position: Director

Appointed: 27 May 1994

Resigned: 19 August 2002

Paul Z.

Position: Director

Appointed: 27 May 1994

Resigned: 25 February 2003

Petrus Z.

Position: Director

Appointed: 27 May 1994

Resigned: 30 September 1999

Mark Z.

Position: Director

Appointed: 26 April 1994

Resigned: 26 August 2004

David Z.

Position: Director

Appointed: 26 April 1994

Resigned: 19 August 2002

Geoffrey S.

Position: Secretary

Appointed: 26 April 1994

Resigned: 20 July 2007

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1994

Resigned: 26 April 1994

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 April 1994

Resigned: 26 April 1994

Henricus B.

Position: Director

Appointed: 17 January 1994

Resigned: 30 November 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Flamingo Horticulture Investments Ltd from Stevenage, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Rodger K. This PSC has significiant influence or control over the company,. Then there is Marc L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Flamingo Horticulture Investments Ltd

Flamingo House Cockerell Close, Stevenage, SG1 2NB, England

Legal authority Englsih Company Law
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 08275291
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rodger K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Marc L.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Finlay Flowers Uk January 22, 2016
Finlay Flowers (UK) June 16, 2011
Flamingo Flowers June 16, 2011
Zwetsloots April 12, 2006
C. Zwetsloot & Sons February 7, 2001
Avidore Unlimited May 13, 1994

Transport Operator Data

Rangell Gate
Address Low Fulney
City Spalding
Post code PE12 6EW
Vehicles 3
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 24th, October 2023
Free Download (52 pages)

Company search

Advertisements