CENTRAL FLOWER SALES (COVENTRY) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL FLOWER SALES (COVENTRY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00641797

Incorporation date

11/11/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1987)
dot icon07/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon03/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon12/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon14/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-02 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2018-03-30
dot icon15/03/2018
Registered office address changed from Millar Court, 43 Station Road Kenilworth Warwickshire CV8 1JD to Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 2018-03-15
dot icon03/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon03/01/2018
Notification of Samuel Luc Hemming as a person with significant control on 2016-04-06
dot icon10/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon05/05/2016
Appointment of Mr Samuel Luc Hemming as a secretary on 2016-05-03
dot icon05/05/2016
Termination of appointment of Anthony Iaquinta as a secretary on 2016-05-03
dot icon02/05/2016
Total exemption small company accounts made up to 2016-04-01
dot icon01/02/2016
Appointment of Mr Samuel Hemming as a director on 2016-02-01
dot icon07/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Anthony Iaquinta as a secretary on 2015-12-23
dot icon07/01/2016
Termination of appointment of James Salvatore Iaquinta as a director on 2015-12-22
dot icon07/01/2016
Termination of appointment of James Salvatori Iaquinta as a secretary on 2015-12-23
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-27
dot icon06/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-28
dot icon18/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-29
dot icon25/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon10/09/2012
Appointment of James Salvatore Iaquinta as a director
dot icon10/09/2012
Termination of appointment of Peter Robbins as a director
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-30
dot icon04/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-04-01
dot icon05/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon07/07/2010
Total exemption small company accounts made up to 2010-03-26
dot icon05/05/2010
Appointment of James Salvatori Iaquinta as a secretary
dot icon05/05/2010
Termination of appointment of Angela Bannon as a secretary
dot icon13/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Peter Robbins on 2010-01-09
dot icon13/01/2010
Director's details changed for Anthony Iaquinta on 2010-01-09
dot icon07/11/2009
Amended accounts made up to 2009-03-27
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-27
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-28
dot icon11/01/2008
Return made up to 10/01/08; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2007-03-30
dot icon17/01/2007
Return made up to 13/01/07; full list of members
dot icon17/01/2007
Registered office changed on 17/01/07 from: millar court, station road kenilworth warwickshire CV8 1JD
dot icon10/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2006
Return made up to 13/01/06; full list of members
dot icon18/01/2006
Location of register of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Registered office changed on 19/04/05 from: 45 stoneleigh deer park stareton kenilworth warwickshire CV8 2LY
dot icon01/02/2005
Return made up to 25/01/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2004-03-26
dot icon19/02/2004
Return made up to 05/02/04; full list of members
dot icon30/01/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon18/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/06/2003
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon14/02/2003
Return made up to 05/02/03; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2002-03-29
dot icon13/02/2002
Return made up to 05/02/02; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2001-03-30
dot icon15/02/2001
Return made up to 05/02/01; full list of members
dot icon10/07/2000
Director resigned
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon10/07/2000
Registered office changed on 10/07/00 from: the wholesale market barras heath coventry warwickshire CV2 4PG
dot icon30/06/2000
Accounts for a small company made up to 2000-03-31
dot icon15/02/2000
Return made up to 05/02/00; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/02/1999
Return made up to 05/02/99; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1998-04-01
dot icon13/02/1998
Return made up to 05/02/98; full list of members
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
Accounts for a small company made up to 1997-03-26
dot icon09/04/1997
Location of register of members
dot icon20/02/1997
Return made up to 05/02/97; no change of members
dot icon14/06/1996
Accounts for a small company made up to 1996-03-27
dot icon20/05/1996
Certificate of change of name
dot icon21/02/1996
Return made up to 05/02/96; no change of members
dot icon13/07/1995
Accounts for a small company made up to 1995-03-29
dot icon18/04/1995
New director appointed
dot icon15/02/1995
Return made up to 05/02/95; full list of members
dot icon18/07/1994
Accounts for a small company made up to 1994-03-30
dot icon14/02/1994
Return made up to 05/02/94; no change of members
dot icon28/02/1993
Return made up to 05/02/93; full list of members
dot icon15/02/1993
Accounting reference date extended from 30/09 to 31/03
dot icon14/02/1993
Full accounts made up to 1992-09-25
dot icon14/02/1993
Director resigned;new director appointed
dot icon14/02/1993
Director resigned
dot icon11/03/1992
Full accounts made up to 1991-09-27
dot icon18/02/1992
Return made up to 05/02/92; full list of members
dot icon05/03/1991
Full accounts made up to 1990-09-28
dot icon20/02/1991
Return made up to 05/02/91; no change of members
dot icon11/05/1990
Full accounts made up to 1989-09-29
dot icon11/05/1990
Return made up to 03/05/90; no change of members
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon18/07/1989
New director appointed
dot icon18/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1988
Accounts for a small company made up to 1988-09-30
dot icon11/10/1988
Secretary resigned;new secretary appointed
dot icon06/10/1988
Accounting reference date shortened from 30/11 to 30/09
dot icon16/05/1988
Accounts for a small company made up to 1987-11-27
dot icon16/05/1988
Return made up to 06/05/88; full list of members
dot icon13/04/1987
Accounts for a small company made up to 1986-11-28
dot icon13/04/1987
Annual return made up to 06/04/87
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+12.98 % *

* during past year

Cash in Bank

£111,064.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
132.14K
-
0.00
111.57K
-
2022
4
146.57K
-
0.00
98.30K
-
2023
4
142.93K
-
0.00
111.06K
-
2023
4
142.93K
-
0.00
111.06K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

142.93K £Descended-2.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

111.06K £Ascended12.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iaquinta, Anthony
Director
07/04/1995 - Present
-
Hemming, Samuel
Director
01/02/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRAL FLOWER SALES (COVENTRY) LIMITED

CENTRAL FLOWER SALES (COVENTRY) LIMITED is an(a) Active company incorporated on 11/11/1959 with the registered office located at Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL FLOWER SALES (COVENTRY) LIMITED?

toggle

CENTRAL FLOWER SALES (COVENTRY) LIMITED is currently Active. It was registered on 11/11/1959 .

Where is CENTRAL FLOWER SALES (COVENTRY) LIMITED located?

toggle

CENTRAL FLOWER SALES (COVENTRY) LIMITED is registered at Bank Gallery, High Street, Kenilworth, Warwickshire CV8 1LY.

What does CENTRAL FLOWER SALES (COVENTRY) LIMITED do?

toggle

CENTRAL FLOWER SALES (COVENTRY) LIMITED operates in the Wholesale of flowers and plants (46.22 - SIC 2007) sector.

How many employees does CENTRAL FLOWER SALES (COVENTRY) LIMITED have?

toggle

CENTRAL FLOWER SALES (COVENTRY) LIMITED had 4 employees in 2023.

What is the latest filing for CENTRAL FLOWER SALES (COVENTRY) LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2026-01-02 with no updates.