UKBizDB.co.uk

PETER HARVEY FLORAL ART PRODUCTS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ardsley Mills Common Lane, East Ardsley, Wakefield, West Yorkshire, WF3 2DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ardsley Mills, Common Lane, East Ardsley, Wakefield, WF3 2DW

Director20 September 2018Active
Unit One, Hughenden Avenue, High Wycombe, HP13 5FT

Secretary16 November 1992Active
The Chilterns Old Risborough Road, Stoke Mandeville, Aylesbury, HP22 5XJ

Secretary-Active
Unit One, Hughenden Avenue, High Wycombe, HP13 5FT

Director03 November 1997Active
The Chilterns Old Risborough Road, Stoke Mandeville, Aylesbury, HP22 5XJ

Director-Active
Unit One, Hughenden Avenue, High Wycombe, HP13 5FT

Director05 April 1992Active
Seasons Watch, North Weston, Thame, OX9 2HB

Director-Active
43 The Pastures, High Wycombe, HP13 5RN

Director27 May 1994Active
Unit One, Hughenden Avenue, High Wycombe, HP13 5FT

Director22 June 2011Active
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

Director28 June 2011Active
Ardsley Mills, Common Lane, East Ardsley, Wakefield, United Kingdom, WF3 2DW

Director28 June 2011Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Officers

Appoint person director company with name date.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Officers

Termination director company with name termination date.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-07-01Mortgage

Mortgage create with deed with charge number.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-03-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-27Accounts

Accounts with accounts type small.

Download
2012-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.