THE FLORIDA SHOP UK LIMITED

Address:
24 Deansgate, Blackpool, Lancashire, FY1 1BN

THE FLORIDA SHOP UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04007044. The registration start date is June 2, 2000. The current status is Active.

Company Overview

Company Number 04007044
Company Name THE FLORIDA SHOP UK LIMITED
Registered Address 24 Deansgate
Blackpool
Lancashire
FY1 1BN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2000-06-02
Account Category UNAUDITED ABRIDGED
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-03-02
Returns Last Update 2016-02-02
Confirmation Statement Due Date 2021-02-16
Confirmation Statement Last Update 2020-02-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
79110 Travel agency activities

Office Location

Address 24 DEANSGATE
BLACKPOOL
Post Town LANCASHIRE
Post Code FY1 1BN

Companies with the same post code

Entity Name Office Address
THE HAPPY CAFEE LIMITED 8 Deansgate, Blackpool, FY1 1BN, England
ABDUL'S NEWS LTD 30 Deansgate, Blackpool, FY1 1BN, England
ATOF LIMITED 4 Deansgate, Blackpool, Lancashire, FY1 1BN, United Kingdom
DARBYSHIRES APPLIANCES LTD. 10-12 Deansgate, Blackpool, FY1 1BN, United Kingdom
MYEBOOK GLOBAL LIMITED First Floor, 24 Deansgate, Blackpool, FY1 1BN
DEANSGATE LTD 30 Deansgate, Blackpool, FY1 1BN, United Kingdom
DEANSGATE LEISURE LIMITED 18a Deansgate, Blackpool, FY1 1BN, England
PYROMANIA DESIGN LIMITED 2nd Floor, 24 Deansgate, Blackpool, FY1 1BN, England
CREATIVE ARTS & FUTURES LTD The Old Rock Factory Deansgate, Behind Brighthouse, Blackpool, Lancashire, FY1 1BN, England

Companies with the same post town

Entity Name Office Address
C & R REFRIGERATED TRANSPORT LTD Lester House, 21 Broad Street, Lancashire, BL9 0DA, England
CCS CO. LTD Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF, United Kingdom
MUMBOSSMETHOD LTD 569 New South Promenade, Lancashire, FY41NG, United Kingdom
MASTERS HOLDING LTD House of Masters Goodwood Road, Lancaster, Lancashire, LA1 4LX, England
PRESTON MEX LTD 16 St Wilfrid Street, Preston, Lancashire, PR1 2US, United Kingdom
PARK ROAD ENGINEERING LTD Unit 2, Park Road, Lancashire, Burnley, BB12 7AN, United Kingdom
ORIGIN TRANSACTION SERVICES LLP 83 Main Road, Bolton Le Sands, Lancashire, LA5 8DL, United Kingdom
THE-PREPCHEF LTD 12 Regents View, Blackburn, Lancashire, BB1 8QQ, United Kingdom
138 MAIN ROAD MANAGEMENT COMPANY LIMITED 10 Bassett Grove, Wigan, Lancashire, WN3 6HT, United Kingdom
ARMR DEVELOPMENTS LIMITED Craven Lodge Sandy Lane, Brindle, Lancashire, England, PR6 8NJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GREGORIOU, Jacqueline Elizabeth Secretary (Active) Fairfield Islay Road, Lytham St Annes, Lancashire, FY8 4AD /
7 August 2007
/
GREGORIOU-FOWLER, Nicola Jayne Director (Active) 2 Kintour Road, Lytham St Annes, Lancashire, FY8 4AE June 1972 /
1 January 2002
British /
England
Director
BATESON, Anne Rosalind Nominee Secretary (Resigned) High Trees, Great Holland, Frinton On Sea, Essex, CO13 0HZ /
2 June 2000
/
EDMONDSON, Christopher Secretary (Resigned) 128 Knightsfield, Welwyn Garden City, Hertfordshire, AL8 7HD /
22 June 2000
/
FOWLER, Darren Secretary (Resigned) 2 Kintour Road, Lytham St Annes, Lancashire, FY8 4AE /
7 February 2007
/
FOWLER, Nicci Secretary (Resigned) 2 Kintour Road, Lytham St Annes, Lancashire, FY8 4AE /
1 January 2002
/
OAKES, Russel Paul Secretary (Resigned) 8 Claremont, Goffs Oak, Cheshunt, Hertfordshire, EN7 5QR /
22 March 2001
/
EDMONDSON, Christopher Director (Resigned) 128 Knightsfield, Welwyn Garden City, Hertfordshire, AL8 7HD December 1967 /
22 June 2000
British /
Finance And It Director
FOWLER, Darren Director (Resigned) Briarfield, 2 Kintour Road, Lytham St Annes, Lancashire, FY8 4AE October 1970 /
22 June 2000
British /
United Kingdom
Marketing And Development Dire
LAI, Poh Lim Nominee Director (Resigned) 24 Redwood Drive, Wing, Buckinghamshire, LU7 0TA March 1957 /
2 June 2000
British /
OAKES, Russel Paul Director (Resigned) 8 Claremont, Goffs Oak, Cheshunt, Hertfordshire, EN7 5QR June 1968 /
22 June 2000
British /
Operations Director

Competitor

Search similar business entities

Post Town LANCASHIRE
Post Code FY1 1BN
SIC Code 79110 - Travel agency activities

Improve Information

Please provide details on THE FLORIDA SHOP UK 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