UKBizDB.co.uk

GB FLOWERS LIMITED

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

This company is commonly known as Gb Flowers Limited. The company was founded 20 years ago and was given the registration number 04942406. The firm's registered office is in HULL. You can find them at Priory Market Henry Boot Way, Priory Park East, Hull, East Yorkshire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:GB FLOWERS LIMITED
Company Number:04942406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Priory Market Henry Boot Way, Priory Park East, Hull, East Yorkshire, HU4 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Hellyers Court, Hull, HU4 6SS

Secretary23 October 2003Active
4 Hellyers Court, Hull, HU4 6SS

Director10 November 2003Active
2, Newmarch Road, Hessle, Hull, United Kingdom, HU13 0QY

Director23 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 October 2003Active
Mulberry Lodge, King Street, Goxhill, DN19 7HZ

Director23 October 2003Active
148, Woodhall Way, Beverley, England, HU17 7DA

Director23 October 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 October 2003Active

People with Significant Control

Mr John Alexander Garton
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:148, Woodhall Way, Beverley, England, HU17 7DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynda Jane Graham
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:4, Hellyers Court, Hull, England, HU4 6SS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Arthur Hughes
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:2, Newmarch Road, Hull, United Kingdom, HU13 0QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2018-08-06Persons with significant control

Change to a person with significant control.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Capital

Capital cancellation shares.

Download
2017-10-31Capital

Capital return purchase own shares.

Download
2017-10-12Resolution

Resolution.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-26Persons with significant control

Change to a person with significant control.

Download
2017-08-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.