ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Flowerminster Limited

Flowerminster Limited is an active company incorporated on 28 June 1971 with the registered office located in . Flowerminster Limited was registered 54 years ago.
Status
Active
Active since incorporation
Company No
01015879
Private limited company
Age
54 years
Incorporated 28 June 1971
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (1 month ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
4 Chester Court
Chester Hall Lane
Basildon
Essex
SS14 3WR
United Kingdom
Address changed on 9 Apr 2025 (9 months ago)
Previous address was 601 London Road Westcliff on Sea Essex SS0 9PE
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Director • British • Lives in UK • Born in Jun 1942
Director • British • Lives in UK • Born in Nov 1944
Mr Peter Leslie Morris
PSC • British • Lives in England • Born in Jun 1942
Mrs Sheila Marianne Kirby-Morris
PSC • British • Lives in England • Born in Nov 2022
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.72K
Increased by £25 (+1%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£552.82K
Increased by £9 (0%)
Total Liabilities
-£118.39K
Decreased by £371 (-0%)
Net Assets
£434.43K
Increased by £380 (0%)
Debt Ratio (%)
21%
Decreased by 0.07% (-0%)
Latest Activity
Confirmation Submitted
15 Days Ago on 29 Dec 2025
Full Accounts Submitted
1 Month Ago on 4 Dec 2025
Registered Address Changed
9 Months Ago on 9 Apr 2025
Confirmation Submitted
1 Year Ago on 23 Dec 2024
Full Accounts Submitted
1 Year 6 Months Ago on 16 Jul 2024
Confirmation Submitted
2 Years Ago on 22 Dec 2023
Full Accounts Submitted
2 Years 4 Months Ago on 15 Sep 2023
Confirmation Submitted
3 Years Ago on 5 Dec 2022
Sheila Marianne Kirby-Morris (PSC) Appointed
3 Years Ago on 29 Nov 2022
Confirmation Submitted
3 Years Ago on 4 Oct 2022
Get Credit Report
Discover Flowerminster Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 December 2025 with no updates
Submitted on 29 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 4 Dec 2025
Registered office address changed from 601 London Road Westcliff on Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 9 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 5 December 2024 with no updates
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 16 Jul 2024
Confirmation statement made on 5 December 2023 with no updates
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Sep 2023
Notification of Sheila Marianne Kirby-Morris as a person with significant control on 29 November 2022
Submitted on 5 Dec 2022
Confirmation statement made on 5 December 2022 with updates
Submitted on 5 Dec 2022
Confirmation statement made on 26 August 2022 with no updates
Submitted on 4 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year