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.
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 | : |
|
Registered Address | : | 17 Piccadilly Arcade, Birmingham, West Midlands, B2 4HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Piccadilly Arcade, Birmingham, West Midlands, B2 4HD | Director | 01 April 2018 | Active |
48a Woodlands Way, Chelmsley Wood, Birmingham, B37 6RN | Secretary | 02 March 2003 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 02 March 2003 | Active |
48a Woodlands Way, Chelmsley Wood, Birmingham, B37 6RN | Director | 02 March 2003 | Active |
17 Piccadilly Arcade, Birmingham, West Midlands, B2 4HD | Director | 01 April 2018 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 02 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Officers | Termination secretary company with name termination date. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.