Chic Flower Designs Ltd

DataGardener
chic flower designs ltd
in liquidation
Small

Chic Flower Designs Ltd

07767544Private Limited With Share Capital

Sussex Innovation Centre, Science Park Square, Brighton, BN19SB
Incorporated

08/09/2011

Company Age

14 years

Directors

2

Employees

65

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Chic Flower Designs Ltd (07767544) is a private limited with share capital incorporated on 08/09/2011 (14 years old) and registered in brighton, BN19SB. The company operates under SIC code 74100 - specialised design activities.

Chic flower designs ltd is a hospitality company based out of 10 hitchin st, baldock, united kingdom.

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 08/09/2011
BN19SB
65 employees

Financial Overview

Total Assets

£1.51M

Liabilities

£1.29M

Net Assets

£218.4K

Cash

£140.4K

Key Metrics

65

Employees

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-04-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2024
Resolution
Category:Resolution
Date:28-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-06-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-03-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2014
Termination Director Company With Name
Category:Officers
Date:22-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-09-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-05-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-11-2012
Termination Director Company With Name
Category:Officers
Date:28-11-2012
Incorporation Company
Category:Incorporation
Date:08-09-2011

Import / Export

Imports
12 Months0
60 Months4
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date29/04/2022
Latest Accounts31/03/2021

Trading Addresses

Sussex Innovation Centre, Science Park Square, Falmer, Brighton, BN19SBRegistered
The Bull Pen, Bedford Road, Shefford, Bedfordshire, SG175NU

Related Companies

1

Contact

02077202999
chicflowerdesigns.co.uk
Sussex Innovation Centre, Science Park Square, Brighton, BN19SB