ATLAS FLOWERS LIMITED

Address:
21 The Drive, West Wickham, Kent, BR4 0EP

ATLAS FLOWERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02465410. The registration start date is January 31, 1990. The current status is Active.

Company Overview

Company Number 02465410
Company Name ATLAS FLOWERS LIMITED
Registered Address 21 The Drive
West Wickham
Kent
BR4 0EP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-01-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46220 Wholesale of flowers and plants

Office Location

Address 21 THE DRIVE
Post Town WEST WICKHAM
County KENT
Post Code BR4 0EP

Companies with the same location

Entity Name Office Address
SUPERSONIC PM LIMITED 21 The Drive, West Wickham, BR4 0EP, England
MOTHERSHIP LIMITED 21 The Drive, West Wickham, BR4 0EP

Companies with the same post code

Entity Name Office Address
HA PROPERTY SERVICES LIMITED 11 The Drive, West Wickham, BR4 0EP, England
ELDAHO LIMITED 4a The Drive, West Wickham, Kent, BR4 0EP, United Kingdom
PEARCE BOILERS AND BATHROOMS LIMITED 4 The Drive, West Wickham, Kent, BR4 0EP
WILLKEMIAN PROPERTIES LIMITED 5 The Drive, West Wickham, Kent, BR4 0EP
ADMEL LTD 11 The Drive, West Wickham, Greater London, BR4 0EP, United Kingdom

Companies with the same post town

Entity Name Office Address
ODIDAS LIMITED 4 Hawkhurst Way, West Wickham, BR4 9PF, England
JLG ELECTRICAL SOLUTIONS LIMITED 12 Hawthorn Drive, West Wickham, BR4 9EZ, England
SECURE SOURCING UK LTD 59a High Street, West Wickham, BR4 0LS, England
STARR AND CO JEWELLERY LTD 84 Cherry Tree Walk, West Wickham, BR4 9EH, England
NAMA CAFE AND CAKE HOUSE LTD 4 Sherwood Way, West Wickham, BR4 9PD, England
INTHENUDE. LTD 49 St. Davids Close, West Wickham, BR4 0QY, England
SJP AESTHETICS LTD 138 Kingsway, West Wickham, BR4 9JQ, England
ALLEN CHASE INVESTMENTS LTD 244 Wickham Chase, West Wickham, BR4 0BS, England
HADJAFASHIONBOUTIQUE LIMITED 20a Kingsway, West Wickham, BR4 9JF, England
CRSCENTRAL LTD 28 Chamberlain Crescent, West Wickham, BR4 0LL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TRAFFORD, Anita Secretary (Active) 21 The Drive, West Wickham, Kent, England, BR4 0EP /
23 October 2006
/
COPSEY, Robert Timothy Director (Active) 21 The Drive, West Wickham, Kent, England, BR4 0EP December 1975 /
7 November 2006
British /
United Kingdom
Director
NEWMAN, Bernadette Director (Active) Lambton House, Marsh Road, Gedney Drove End, Spalding, Lincolnshire, England, PE12 9PQ February 1968 /
5 February 2014
British /
England
Director
TRAFFORD, Anita Director (Active) 21 The Drive, West Wickham, Kent, England, BR4 0EP September 1968 /
23 October 2006
British /
United Kingdom
Director
COLLISON, Martin Secretary (Resigned) Writtle College, Chelmsford, Essex, CM1 3RR /
/
COPSEY, Janet Secretary (Resigned) 46 Blenheim Gardens, Havant, Hampshire, PO9 2PN /
31 December 2000
/
COPSEY, Peter James Secretary (Resigned) 96 Havant Road, Hayling Island, Hampshire, PO11 0LJ /
8 March 2000
/
FALLA, Claire Patricia Secretary (Resigned) Squirrels Leap, 1a Woodlands Avenue, Emsworth, Hampshire, PO10 7QB /
25 January 1996
/
BENCE, Richard Leslie Director (Resigned) Bandol Main Road, Wrangle, Boston, Lincolnshire, PE22 9AJ January 1951 /
8 March 2000
British /
England
Company Director
COLLISON, Martin Director (Resigned) Park Nurseries 14 Popes Lane, Terrington St Clement, Kings Lynn, Norfolk, PE34 4NT July 1965 /
British /
Senior Lecturer
COPSEY, Peter James Director (Resigned) 96 Havant Road, Hayling Island, Hampshire, PO11 0LJ February 1952 /
8 March 2000
British /
Company Director
COPSEY, Timothy David Director (Resigned) 46 Blenheim Gardens, Havant, Hampshire, PO9 2PN June 1950 /
8 March 2000
British /
Nurseryman
COPSEY, Timothy David Director (Resigned) 46 Blenheim Gardens, Havant, Hampshire, PO9 2PN June 1950 /
21 August 1995
British /
Nurseryman
FALLA, Claire Patricia Director (Resigned) Squirrels Leap, 1a Woodlands Avenue, Emsworth, Hampshire, PO10 7QB April 1968 /
British /
Information Administrator
FALLA, Colin Director (Resigned) 1a Woodlands Avenue, Emsworth, Hampshire, PO10 7QB September 1965 /
British /
Managing Director
MOSHE, Amnon Director (Resigned) 10 Second Avenue, Westcliff On Sea, Essex, SS0 8HY September 1966 /
23 October 2006
British /
United Kingdom
Director
VALENTINE, John Frederick Director (Resigned) Fairmead Lyons Road, Slinfold, Horsham, West Sussex, RH13 7QS January 1941 /
21 August 1995
British /
Consultant

Competitor

Search similar business entities

Post Town WEST WICKHAM
Post Code BR4 0EP
SIC Code 46220 - Wholesale of flowers and plants

Improve Information

Please provide details on ATLAS FLOWERS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches