Florist2florist.com Limited BOLTON


Founded in 2002, Florist2florist, classified under reg no. 04540923 is an active company. Currently registered at 2 Ormrod Street BL4 7DW, Bolton the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Simon S., appointed on 20 September 2002. In addition, a secretary was appointed - Jill S., appointed on 25 January 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Florist2florist.com Limited Address / Contact

Office Address 2 Ormrod Street
Office Address2 Farnworth
Town Bolton
Post code BL4 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04540923
Date of Incorporation Fri, 20th Sep 2002
Industry Other information technology service activities
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jill S.

Position: Secretary

Appointed: 25 January 2018

Simon S.

Position: Director

Appointed: 20 September 2002

Anne S.

Position: Director

Appointed: 23 May 2016

Resigned: 12 July 2016

Anne S.

Position: Secretary

Appointed: 23 May 2016

Resigned: 12 July 2016

John S.

Position: Secretary

Appointed: 05 July 2007

Resigned: 10 April 2016

John S.

Position: Director

Appointed: 05 July 2007

Resigned: 10 April 2016

Anne S.

Position: Secretary

Appointed: 17 July 2003

Resigned: 05 July 2007

Anne S.

Position: Director

Appointed: 17 July 2003

Resigned: 05 July 2007

John S.

Position: Director

Appointed: 04 November 2002

Resigned: 17 July 2003

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 20 September 2002

Resigned: 20 September 2002

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2002

Resigned: 20 September 2002

John S.

Position: Secretary

Appointed: 20 September 2002

Resigned: 17 July 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Simon S. This PSC has significiant influence or control over this company,.

Simon S.

Notified on 20 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand138 565215 744314 974398 836863 1481 056 4931 196 6581 134 545
Current Assets153 377231 905363 822398 836901 6481 069 3801 198 8441 182 567
Debtors14 81216 16148 848 38 50012 8872 18648 022
Net Assets Liabilities159 540199 174310 691333 869581 603875 8621 008 7701 103 946
Other Debtors8 48316 16148 848 38 50012 8872 18612 481
Property Plant Equipment174 145145 801185 524161 441147 568138 289129 346120 672
Other
Accumulated Amortisation Impairment Intangible Assets258 598       
Accumulated Depreciation Impairment Property Plant Equipment205 080225 941258 074282 157298 193307 47281 86190 535
Additions Other Than Through Business Combinations Property Plant Equipment 9 0505 764 2 163   
Average Number Employees During Period  101010101010
Bank Borrowings93 35779 17871 08660 847149 923126 84694 79663 812
Bank Overdrafts19 39819 39812 7207 2211 084   
Creditors60 86491 506161 961165 561317 690204 961224 624135 481
Disposals Decrease In Amortisation Impairment Intangible Assets -258 598      
Disposals Intangible Assets 258 598      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  66 092     
Increase From Depreciation Charge For Year Property Plant Equipment 37 39432 13324 08316 0369 2798 9438 674
Intangible Assets Gross Cost258 598       
Net Current Assets Liabilities92 513140 399201 861233 275583 958864 419974 2201 047 086
Other Creditors13 95231 31479 12265 219116 96465 10491 57117 325
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 533    234 554 
Other Disposals Property Plant Equipment 16 533    234 554 
Property Plant Equipment Gross Cost379 225371 742443 598443 598445 761445 761211 207211 207
Provisions For Liabilities Balance Sheet Subtotal13 7617 8485 608     
Taxation Social Security Payable21 02223 84345 51866 315143 426115 464106 84778 297
Total Assets Less Current Liabilities266 658286 200387 385394 716731 5261 002 7081 103 5661 167 758
Total Increase Decrease From Revaluations Property Plant Equipment  66 092     
Trade Creditors Trade Payables6 49216 95124 60126 80656 21624 39326 20639 859
Trade Debtors Trade Receivables6 329      35 541

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 1st, February 2023
Free Download (6 pages)

Company search

Advertisements