Warning: file_put_contents(c/7b7f13bce416325a84f68f679a38eeb1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ebba50a88f2ff992d3abff312ab92e88.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Shane Connolly Flowers Ltd, HR4 7BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHANE CONNOLLY FLOWERS LTD

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

This company is commonly known as Shane Connolly Flowers Ltd. The company was founded 20 years ago and was given the registration number 04825341. The firm's registered office is in HEREFORD. You can find them at 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SHANE CONNOLLY FLOWERS LTD
Company Number:04825341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS

Director08 July 2003Active
2, Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS

Director08 July 2003Active
2 Wyevale Business Park, Kings Acre, Hereford, England, HR4 7BS

Director01 June 2019Active
2, Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS

Corporate Secretary02 October 2008Active
33 Bridge Street, Hereford, HR4 9DQ

Corporate Secretary08 July 2003Active
2 Wyevale Business Park, Kings Acre, Hereford, United Kingdom, HR4 7BS

Director20 August 2012Active

People with Significant Control

Mr Stephen Coningsby Smallwood
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:2, Wyevale Business Park, Hereford, HR4 7BS
Nature of control:
  • Significant influence or control
Mr Shane John Gerard Connolly
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:2, Wyevale Business Park, Hereford, HR4 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Candida Claire Kyffin Connolly
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:2, Wyevale Business Park, Hereford, HR4 7BS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-15Officers

Termination secretary company.

Download
2023-06-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-06-14Officers

Termination secretary company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-31Resolution

Resolution.

Download
2020-07-30Capital

Capital name of class of shares.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.