UKBizDB.co.uk

PETALS OF PICCADILLY LIMITED

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

This company is commonly known as Petals Of Piccadilly Limited. The company was founded 21 years ago and was given the registration number 04682935. The firm's registered office is in WEST MIDLANDS. You can find them at 17 Piccadilly Arcade, Birmingham, West Midlands, . 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:PETALS OF PICCADILLY LIMITED
Company Number:04682935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 March 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:17 Piccadilly Arcade, Birmingham, West Midlands, B2 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Piccadilly Arcade, Birmingham, West Midlands, B2 4HD

Director01 April 2018Active
48a Woodlands Way, Chelmsley Wood, Birmingham, B37 6RN

Secretary02 March 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary02 March 2003Active
48a Woodlands Way, Chelmsley Wood, Birmingham, B37 6RN

Director02 March 2003Active
17 Piccadilly Arcade, Birmingham, West Midlands, B2 4HD

Director01 April 2018Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director02 March 2003Active

People with Significant Control

Mr David Moseley
Notified on:01 April 2019
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:Westend Cottage, The Green, West Midlands, United Kingdom, B94 5AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Lisa Snow
Notified on:01 April 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Westend Cottage, The Green, West Midlands, United Kingdom, B94 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ann Evelyn Dubberley
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:17 Piccadilly Arcade, West Midlands, B2 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek Edward Dubberley
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:17 Piccadilly Arcade, West Midlands, B2 4HD
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Officers

Termination secretary company with name termination date.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.