CHIC FLOWER DESIGNS LTD

Register to unlock more data on OkredoRegister

CHIC FLOWER DESIGNS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07767544

Incorporation date

08/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sussex Innovation Centre, Science Park Square, Brighton BN1 9SBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon14/04/2026
Liquidators' statement of receipts and payments to 2026-02-06
dot icon04/04/2026
Removal of liquidator by court order
dot icon31/03/2026
Appointment of a voluntary liquidator
dot icon26/03/2025
Liquidators' statement of receipts and payments to 2025-02-06
dot icon20/01/2025
Removal of liquidator by court order
dot icon20/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Registered office address changed from Sussex Innovatioon 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07
dot icon02/03/2024
Liquidators' statement of receipts and payments to 2024-02-06
dot icon28/09/2023
Resolutions
dot icon01/06/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/03/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/02/2023
Statement of affairs
dot icon19/02/2023
Appointment of a voluntary liquidator
dot icon19/02/2023
Registered office address changed from The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU United Kingdom to 12-16 Addiscombe Road Croydon CR0 0XT on 2023-02-20
dot icon14/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/01/2022
Termination of appointment of Malcolm Raymond Smith as a director on 2022-01-24
dot icon22/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/03/2021
Registration of charge 077675440005, created on 2021-03-19
dot icon26/03/2021
Satisfaction of charge 077675440003 in full
dot icon25/03/2021
Satisfaction of charge 077675440004 in full
dot icon25/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon10/03/2020
Appointment of Mr Malcolm Raymond Smith as a director on 2020-03-10
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon22/07/2019
Registration of charge 077675440004, created on 2019-07-19
dot icon16/07/2019
Appointment of Mr Peter Frank Lidgitt as a director on 2019-07-16
dot icon25/06/2019
Termination of appointment of Peter Frank Lidgitt as a director on 2019-06-25
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon13/09/2018
Notification of Ami Roberts as a person with significant control on 2017-04-27
dot icon15/08/2018
Appointment of Miss Ami Roberts as a director on 2018-08-15
dot icon29/06/2018
Termination of appointment of Vanessa Gouldsmith as a secretary on 2018-06-20
dot icon27/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Registered office address changed from Suites 13 & 14 Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE to The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU on 2017-12-07
dot icon28/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon20/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Satisfaction of charge 077675440002 in full
dot icon22/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon02/06/2016
Registration of charge 077675440003, created on 2016-06-01
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon08/06/2015
Previous accounting period extended from 2014-09-30 to 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon30/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon12/05/2014
Registration of charge 077675440002
dot icon17/04/2014
Satisfaction of charge 077675440001 in full
dot icon22/01/2014
Termination of appointment of Ami Roberts as a director
dot icon14/11/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon14/11/2013
Registered office address changed from 63 High Street Baldock Hertfordshire SG7 6SG England on 2013-11-14
dot icon05/09/2013
Registration of charge 077675440001
dot icon08/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon31/05/2013
Appointment of Miss Ami Roberts as a director
dot icon21/05/2013
Certificate of change of name
dot icon21/05/2013
Appointment of Ms Vanessa Gouldsmith as a secretary
dot icon28/11/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon28/11/2012
Appointment of Peter Lidgitt as a director
dot icon28/11/2012
Termination of appointment of Vanessa Gouldsmith as a director
dot icon08/09/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

65
2021
change arrow icon0 % *

* during past year

Cash in Bank

£140,420.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
08/09/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
65
88.13K
-
0.00
140.42K
-
2021
65
88.13K
-
0.00
140.42K
-

Employees

2021

Employees

65 Ascended- *

Net Assets(GBP)

88.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Malcolm Raymond
Director
10/03/2020 - 24/01/2022
17
Lidgitt, Peter Frank
Director
16/07/2019 - Present
68
Lidgitt, Peter Frank
Director
01/08/2012 - 25/06/2019
68
Roberts, Ami
Director
15/08/2018 - Present
12
Roberts, Ami
Director
17/05/2013 - 13/01/2014
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CHIC FLOWER DESIGNS LTD

CHIC FLOWER DESIGNS LTD is an(a) Liquidation company incorporated on 08/09/2011 with the registered office located at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 65 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIC FLOWER DESIGNS LTD?

toggle

CHIC FLOWER DESIGNS LTD is currently Liquidation. It was registered on 08/09/2011 .

Where is CHIC FLOWER DESIGNS LTD located?

toggle

CHIC FLOWER DESIGNS LTD is registered at Sussex Innovation Centre, Science Park Square, Brighton BN1 9SB.

What does CHIC FLOWER DESIGNS LTD do?

toggle

CHIC FLOWER DESIGNS LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does CHIC FLOWER DESIGNS LTD have?

toggle

CHIC FLOWER DESIGNS LTD had 65 employees in 2021.

What is the latest filing for CHIC FLOWER DESIGNS LTD?

toggle

The latest filing was on 14/04/2026: Liquidators' statement of receipts and payments to 2026-02-06.