Peebles Exhibition Florists Limited FILLONGLEY


Peebles Exhibition Florists started in year 1987 as Private Limited Company with registration number 02186480. The Peebles Exhibition Florists company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Fillongley at Fillongley Mill Farm. Postal code: CV7 8DZ.

There is a single director in the firm at the moment - Martin P., appointed on 6 April 1994. In addition, a secretary was appointed - Martin P., appointed on 28 July 2008. At present 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.

This company operates within the CV7 8DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0254109 . It is located at Fillongley Mill Farm, Tamworth Road, Coventry with a total of 3 cars.

Peebles Exhibition Florists Limited Address / Contact

Office Address Fillongley Mill Farm
Office Address2 Tamworth Road
Town Fillongley
Post code CV7 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186480
Date of Incorporation Mon, 2nd Nov 1987
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Martin P.

Position: Secretary

Appointed: 28 July 2008

Martin P.

Position: Director

Appointed: 06 April 1994

Pauline B.

Position: Secretary

Appointed: 04 February 2000

Resigned: 28 July 2008

Elizabeth P.

Position: Secretary

Appointed: 18 October 1998

Resigned: 28 December 1999

Deborah P.

Position: Secretary

Appointed: 04 April 1997

Resigned: 18 October 1998

Pauline B.

Position: Director

Appointed: 06 April 1994

Resigned: 04 April 1997

Pauline B.

Position: Secretary

Appointed: 24 August 1991

Resigned: 04 April 1997

Deborah P.

Position: Director

Appointed: 24 August 1991

Resigned: 06 April 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Martin P. The abovementioned PSC has significiant influence or control over this company,.

Martin P.

Notified on 29 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth249 403227 153208 697198 354195 785192 900       
Balance Sheet
Cash Bank On Hand     3 7918 5233 2579 720    
Current Assets88 54346 36041 57744 07548 07859 16383 35285 15357 23873 762106 559118 985145 838
Debtors14 4759 7708 82112 06315 44526 33934 44340 13949 148    
Net Assets Liabilities      205 569197 044207 143213 608249 613261 824272 805
Other Debtors     2 2581 9202 48839 523    
Property Plant Equipment     165 407156 559150 641147 370    
Cash Bank In Hand43 4089 0704 8283 7574 0783 791       
Net Assets Liabilities Including Pension Asset Liability249 403227 153208 697          
Stocks Inventory3 487            
Tangible Fixed Assets218 577208 905193 811180 355169 662165 407       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve249 402227 152208 696198 353195 784192 899       
Shareholder Funds249 403227 153208 697198 354195 785192 900       
Other
Accumulated Depreciation Impairment Property Plant Equipment     329 657337 155343 073263 112    
Average Number Employees During Period        11111
Corporation Tax Payable        3 737    
Creditors      31 23634 70818 74223 06224 22425 60038 448
Current Asset Investments 27 52027 92828 25528 55529 03340 38641 75723 629    
Fixed Assets218 577208 905193 811     170 999165 575168 721166 681163 553
Increase From Depreciation Charge For Year Property Plant Equipment      7 4985 9185 278    
Net Current Assets Liabilities40 06525 62820 47822 16829 22930 59952 11650 44540 12652 35284 14395 143109 252
Number Shares Issued Fully Paid       11    
Other Creditors     27 15128 66530 66813 303    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        85 239    
Other Disposals Property Plant Equipment      1 350 83 232    
Other Taxation Social Security Payable      2999    
Par Value Share  11 1 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 6301 6521 8081 7581 862
Property Plant Equipment Gross Cost     495 064493 714493 714410 482    
Provisions For Liabilities Balance Sheet Subtotal      3 1064 0423 9824 3193 251  
Total Assets Less Current Liabilities258 642234 533214 289202 523198 891196 006208 675201 086211 125217 927252 864261 824272 805
Trade Creditors Trade Payables     1 4132 5424 0311 693    
Trade Debtors Trade Receivables     24 08032 52337 6519 625    
Creditors Due Within One Year Total Current Liabilities48 47820 732           
Investments Current Assets27 17327 520           
Provisions For Liabilities Charges9 2397 3805 5924 1693 1063 106       
Tangible Fixed Assets Additions 13 7471 903          
Tangible Fixed Assets Cost Or Valuation489 073487 720489 623          
Tangible Fixed Assets Depreciation270 496278 815295 812          
Tangible Fixed Assets Depreciation Charge For Period 21 142           
Tangible Fixed Assets Depreciation Disposals -12 823           
Tangible Fixed Assets Disposals -15 100           
Creditors Due Within One Year 20 73221 09921 90718 84928 564       
Number Shares Allotted  11 1       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Depreciation Charged In Period  16 997          

Transport Operator Data

Fillongley Mill Farm
Address Tamworth Road , Fillongley
City Coventry
Post code CV7 8DZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
Free Download (4 pages)

Company search

Advertisements