Flower Estate Family Action YORKSHIRE


Founded in 1999, Flower Estate Family Action, classified under reg no. 03812051 is an active company. Currently registered at 153 Foxglove Road S5 6FP, Yorkshire the company has been in the business for 25 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely John K., Michele W. and Elaine Y.. In addition one secretary - John K. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flower Estate Family Action Address / Contact

Office Address 153 Foxglove Road
Office Address2 Sheffield
Town Yorkshire
Post code S5 6FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03812051
Date of Incorporation Thu, 22nd Jul 1999
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

John K.

Position: Secretary

Appointed: 27 June 2018

John K.

Position: Director

Appointed: 27 June 2018

Michele W.

Position: Director

Appointed: 20 June 2018

Elaine Y.

Position: Director

Appointed: 22 July 1999

Joanne B.

Position: Secretary

Appointed: 20 June 2018

Resigned: 27 June 2018

Joanne B.

Position: Director

Appointed: 20 June 2018

Resigned: 27 June 2018

Norah G.

Position: Director

Appointed: 30 July 2014

Resigned: 20 June 2018

Kay R.

Position: Director

Appointed: 07 March 2011

Resigned: 21 May 2018

Christine L.

Position: Director

Appointed: 17 November 2010

Resigned: 30 July 2014

Sheila C.

Position: Director

Appointed: 17 November 2010

Resigned: 20 June 2018

Lisa W.

Position: Director

Appointed: 17 November 2010

Resigned: 07 March 2011

Debra H.

Position: Director

Appointed: 14 July 2008

Resigned: 23 November 2010

Lesley P.

Position: Director

Appointed: 10 July 2003

Resigned: 23 November 2010

Elaine Y.

Position: Secretary

Appointed: 27 May 2002

Resigned: 20 June 2018

Ronald S.

Position: Director

Appointed: 22 July 1999

Resigned: 30 June 2008

Frederick D.

Position: Director

Appointed: 22 July 1999

Resigned: 10 July 2003

Laura D.

Position: Secretary

Appointed: 22 July 1999

Resigned: 27 May 2002

Laura D.

Position: Director

Appointed: 22 July 1999

Resigned: 27 May 2002

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is Elaine Y. This PSC. The second entity in the PSC register is Sheila C. This PSC has significiant influence or control over the company,.

Elaine Y.

Notified on 23 July 2018
Nature of control: right to appoint and remove directors

Sheila C.

Notified on 7 April 2016
Ceased on 20 June 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 16th, April 2024
Free Download (9 pages)

Company search

Advertisements