This company is commonly known as Peter Harvey Floral Art Products Limited. The company was founded 48 years ago and was given the registration number 01218728. The firm's registered office is in WAKEFIELD. You can find them at Ardsley Mills Common Lane, East Ardsley, Wakefield, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | PETER HARVEY FLORAL ART PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01218728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1975 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ardsley Mills Common Lane, East Ardsley, Wakefield, West Yorkshire, WF3 2DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardsley Mills, Common Lane, East Ardsley, Wakefield, WF3 2DW | Director | 20 September 2018 | Active |
Unit One, Hughenden Avenue, High Wycombe, HP13 5FT | Secretary | 16 November 1992 | Active |
The Chilterns Old Risborough Road, Stoke Mandeville, Aylesbury, HP22 5XJ | Secretary | - | Active |
Unit One, Hughenden Avenue, High Wycombe, HP13 5FT | Director | 03 November 1997 | Active |
The Chilterns Old Risborough Road, Stoke Mandeville, Aylesbury, HP22 5XJ | Director | - | Active |
Unit One, Hughenden Avenue, High Wycombe, HP13 5FT | Director | 05 April 1992 | Active |
Seasons Watch, North Weston, Thame, OX9 2HB | Director | - | Active |
43 The Pastures, High Wycombe, HP13 5RN | Director | 27 May 1994 | Active |
Unit One, Hughenden Avenue, High Wycombe, HP13 5FT | Director | 22 June 2011 | Active |
Seasons Watch, North Weston, Thame, OX9 2HB | Director | - | Active |
The Chilterns Old Risborough Road, Stoke Mandeville, Aylesbury, HP22 5XJ | Director | - | Active |
Ardsley Mills, Common Lane, East Ardsley, Wakefield, United Kingdom, WF3 2DW | Director | 28 June 2011 | Active |
Ardsley Mills, Common Lane, East Ardsley, Wakefield, United Kingdom, WF3 2DW | Director | 28 June 2011 | Active |
Mobeus Equity Partners Llp | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Haymarket, London, England, SW1Y 4EX |
Nature of control | : |
|
Mr Frederick William Bacon | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | British |
Address | : | Ardsley Mills, Common Lane, Wakefield, WF3 2DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Officers | Termination director company with name termination date. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Officers | Termination director company with name termination date. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-01 | Mortgage | Mortgage create with deed with charge number. | Download |
2014-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-27 | Accounts | Accounts with accounts type small. | Download |
2012-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.