UKBizDB.co.uk

BOUTIQUE FLORISTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boutique Florists Limited. The company was founded 15 years ago and was given the registration number 06667704. The firm's registered office is in DERBY. You can find them at 2 Castleward, Unit 9 Boulevard, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOUTIQUE FLORISTS LIMITED
Company Number:06667704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Castleward, Unit 9 Boulevard, Derby, Derbyshire, England, DE1 2LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Farrington Way, Eastwood, Nottingham, United Kingdom, NG16 3BF

Director15 August 2023Active
47 Ashfield Avenue, Chaddesden, Derby, DE21 4HL

Director07 August 2008Active
47 Ashfield Avenue, Chaddesden, Derby, DE21 4HL

Director07 August 2008Active
12 York Place, Leeds, LS1 2DS

Director07 August 2008Active

People with Significant Control

Mr Richard Brian Slater
Notified on:29 April 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:47 Ashfield Avenue, Chaddesden, United Kingdom, DE21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Thomas Slater
Notified on:11 January 2021
Status:Active
Date of birth:March 2002
Nationality:British
Country of residence:England
Address:47, Ashfield Avenue, Chaddesden, England, DE21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Brian Slater
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:47 Ashfield Avenue, Chaddesden, United Kingdom, DE21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Jane Slater
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:47 Ashfield Avenue, Chaddesden, United Kingdom, DE21 4HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Capital

Capital allotment shares.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Address

Change registered office address company with date old address new address.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Capital

Capital allotment shares.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Capital

Capital allotment shares.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-16Change of constitution

Statement of companys objects.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.