UKBizDB.co.uk

BUNCHES FLORAPOST LIMITED

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

This company is commonly known as Bunches Florapost Limited. The company was founded 24 years ago and was given the registration number 03924234. The firm's registered office is in NOTTINGHAM. You can find them at 19 Hazelford Way, Newstead Village, Nottingham, Nottinghamshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BUNCHES FLORAPOST LIMITED
Company Number:03924234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:19 Hazelford Way, Newstead Village, Nottingham, Nottinghamshire, NG15 0DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church View, 114 Chapel Lane, Ravenshead, Nottingham, United Kingdom, NG15 9DJ

Secretary05 June 2008Active
114, Chapel Lane, Ravenshead, Nottingham, United Kingdom, NG15 9DJ

Director07 April 2000Active
114, Chapel Lane, Ravenshead, Nottingham, United Kingdom, NG15 9DJ

Director07 April 2000Active
19 Hazelford Way, Newstead Village, Nottingham, NG15 0DQ

Director09 November 2018Active
19, Hazelford Way, Newstead Village, Nottingham, England, NG15 0DQ

Director01 February 2012Active
19, Hazelford Way, Newstead Village, Nottingham, England, NG15 0DQ

Director01 May 2006Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Secretary11 February 2000Active
89 Maltby Road, Mansfield, NG18 3BW

Secretary07 April 2000Active
44 The Ropewalk, Nottingham, NG1 5EL

Nominee Director11 February 2000Active
19 Hazelford Way, Newstead Village, Nottingham, NG15 0DQ

Director01 May 2013Active
19 Hazelford Way, Newstead Village, Nottingham, NG15 0DQ

Director01 September 2015Active

People with Significant Control

Mrs Sandra Marie Hoving
Notified on:11 March 2021
Status:Active
Date of birth:April 1956
Nationality:British
Address:19 Hazelford Way, Nottingham, NG15 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew King
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Address:19 Hazelford Way, Nottingham, NG15 0DQ
Nature of control:
  • Significant influence or control
Mr Erik Peter Hoving
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:Dutch
Address:19 Hazelford Way, Nottingham, NG15 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:19 Hazelford Way, Nottingham, NG15 0DQ
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Capital

Capital cancellation shares.

Download
2024-02-05Officers

Termination director company with name termination date.

Download
2024-01-17Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Auditors

Auditors resignation company.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type full.

Download
2020-09-07Resolution

Resolution.

Download
2020-09-04Capital

Capital return purchase own shares.

Download
2020-09-03Capital

Capital cancellation shares.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type small.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.