Warning: file_put_contents(c/183ba09ead70e15e076d7272099ee107.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Designer Flowers By Rodgers Limited, M20 2LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DESIGNER FLOWERS BY RODGERS LIMITED

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

This company is commonly known as Designer Flowers By Rodgers Limited. The company was founded 15 years ago and was given the registration number 06711838. The firm's registered office is in MANCHESTER. You can find them at Nelrose Princess Road, West Didsbury, Manchester, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:DESIGNER FLOWERS BY RODGERS LIMITED
Company Number:06711838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:Nelrose Princess Road, West Didsbury, Manchester, M20 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nelrose, Princess Road, West Didsbury, Manchester, United Kingdom, M20 2LT

Director15 November 2023Active
Nelrose, Princess Road, West Didsbury, Manchester, United Kingdom, M20 2LT

Director15 November 2023Active
12, Somerville Close, High Legh, Knutsford, England, WA16 6TR

Secretary10 May 2012Active
66 Highfield Road, Lymm, WA13 0EE

Secretary30 September 2008Active
Nelrose, Princess Road, West Didsbury, Manchester, M20 2LT

Director01 April 2019Active
Beech Farm, Lymm Road Thelwall, Warrington, WA4 2TG

Director30 September 2008Active
12, Somerville Close, High Legh, Knutsford, England, WA16 6TR

Director03 December 2013Active
66 Highfield Road, Lymm, WA13 0EE

Director30 September 2008Active
13, Racefield Close, Lymm, United Kingdom, WA13 0JF

Director30 September 2008Active

People with Significant Control

Steeple Investments Limited
Notified on:14 November 2023
Status:Active
Country of residence:England
Address:The Barn 11a, Queen Catherine Road, Buckingham, England, MK18 2PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Elizabeth White
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:12, Somerville Close, Knutsford, England, WA16 6TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynette Claire Nevitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:5, Elm Tree Road, Lymm, England, WA13 0ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Kenneth Carr Rodgers
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:12, Somerville Close, Knutsford, England, WA16 6TR
Nature of control:
  • Right to appoint and remove directors

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
2024-02-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-11-17Officers

Termination director company with name termination date.

Download
2023-11-17Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Change person secretary company with change date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.