UKBizDB.co.uk

HOURS OF FLOWERS LIMITED

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

This company is commonly known as Hours Of Flowers Limited. The company was founded 22 years ago and was given the registration number 04440440. The firm's registered office is in NUNEATON. You can find them at Unit 1-3, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:HOURS OF FLOWERS LIMITED
Company Number:04440440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 47210 - Retail sale of fruit and vegetables in specialised stores

Office Address & Contact

Registered Address:Unit 1-3, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, United Kingdom, CV13 6EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malt House Farm, Main Road Baxterley, Atherstone,

Secretary16 May 2002Active
Malt House Farm, Main Road Baxterley, Atherstone,

Director16 May 2002Active
Unit 1-3, Willow Park, Upton Lane, Stoke Golding, Nuneaton, United Kingdom, CV13 6EU

Director27 October 2023Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 May 2002Active
Malt House Farm, Main Road Baxterley, Atherstone,

Director16 May 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 May 2002Active

People with Significant Control

Mr Paul Jephcote
Notified on:17 May 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Post Office House, 100 Long Street, Atherstone, England, CV9 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Dawn Jephcote
Notified on:17 May 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Malt House Farm, Main Road, Atherstone, United Kingdom, CV9 2LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-17Gazette

Gazette filings brought up to date.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Address

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

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.