Flowerminster Limited WESTCLIFF ON SEA


Founded in 1971, Flowerminster, classified under reg no. 01015879 is an active company. Currently registered at 601 London Road SS0 9PE, Westcliff On Sea the company has been in the business for 53 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Sheila K., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 7 August 1991 and Sheila K. has been with the company for the least time - from 24 September 2010. Currenlty, the firm lists one former director, whose name is Susan M. and who left the the firm on 11 December 2000. In addition, there is one former secretary - Suzanne F. who worked with the the firm until 18 March 2010.

Flowerminster Limited Address / Contact

Office Address 601 London Road
Town Westcliff On Sea
Post code SS0 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01015879
Date of Incorporation Mon, 28th Jun 1971
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 53 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Sheila K.

Position: Director

Appointed: 24 September 2010

Peter M.

Position: Director

Appointed: 07 August 1991

Susan M.

Position: Secretary

Resigned: 12 December 2000

Suzanne F.

Position: Secretary

Appointed: 12 December 2000

Resigned: 18 March 2010

Susan M.

Position: Director

Appointed: 07 August 1991

Resigned: 11 December 2000

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Sheila K. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Peter M. This PSC owns 50,01-75% shares.

Sheila K.

Notified on 29 November 2022
Nature of control: 25-50% shares

Peter M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth402 591405 766
Balance Sheet
Current Assets2 0452 733
Tangible Fixed Assets425 000425 000
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve10 19613 371
Shareholder Funds402 591405 766
Other
Creditors Due Within One Year24 45421 967
Net Assets Liability Excluding Pension Asset Liability402 591405 766
Net Current Assets Liabilities-22 409-19 234
Number Shares Allotted 100
Par Value Share 1
Revaluation Reserve392 295392 295
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Cost Or Valuation 749
Tangible Fixed Assets Depreciation 749

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, September 2023
Free Download (11 pages)

Company search

Advertisements