This company is commonly known as P.b. Horticultural Limited. The company was founded 30 years ago and was given the registration number 02880680. The firm's registered office is in HUDDERSFIELD. You can find them at Church View Nurseries Huddersfield Road, Shelley, Huddersfield, West Yorkshire. This company's SIC code is 46220 - Wholesale of flowers and plants.
Name | : | P.B. HORTICULTURAL LIMITED |
---|---|---|
Company Number | : | 02880680 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Church View Nurseries Huddersfield Road, Shelley, Huddersfield, West Yorkshire, England, HD8 8LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Newhey Moorhouses Shepley, Huddersfield, HD8 8EE | Director | 10 February 1995 | Active |
Bank Bottom Cottage, Holmbridge, Huddersfield, United Kingdom, HD9 2NG | Secretary | 24 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 December 1993 | Active |
The Bungalow, Greenfield Road, Holmfirth, United Kingdom, HD7 1LX | Director | 24 January 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 December 1993 | Active |
Iris Mary Bullock | ||
Notified on | : | 22 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 132, Greenfield Road, Huddersfield, United Kingdom, HD7 1LX |
Nature of control | : |
|
Mr Anthony Charles Johnsons | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Address | : | 132 Greenfield Road, Huddersfield, HD7 1LX |
Nature of control | : |
|
Peter Bullock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 132, Greenfield Road, Huddersfield, United Kingdom, HD7 1LX |
Nature of control | : |
|
Mr Anthony Charles Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 132, Greenfield Road, Huddersfield, United Kingdom, HD7 1LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-04 | Capital | Capital return purchase own shares. | Download |
2020-09-03 | Capital | Capital cancellation shares. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2020-07-25 | Officers | Change person director company with change date. | Download |
2020-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-29 | Officers | Termination secretary company with name termination date. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.