UKBizDB.co.uk

SUFFOLK BUSINESS FLOWERS TRADING AS FLORAL IMAGE IPSWICH LIMITED

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

This company is commonly known as Suffolk Business Flowers Trading As Floral Image Ipswich Limited. The company was founded 8 years ago and was given the registration number 09579955. The firm's registered office is in HENFIELD. You can find them at Unit 26 Mackley Industrial Estate Henfield Road, Small Dole, Henfield, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SUFFOLK BUSINESS FLOWERS TRADING AS FLORAL IMAGE IPSWICH LIMITED
Company Number:09579955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 26 Mackley Industrial Estate Henfield Road, Small Dole, Henfield, England, BN5 9XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 26, Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, England, BN5 9XR

Director12 September 2019Active
Jope Cottage, Monewden, Woodbridge, England, IP13 7DQ

Director07 May 2015Active
Jope Cottage, Monewden, Woodbridge, England, IP13 7DQ

Director07 May 2015Active

People with Significant Control

Mr Thomas Paul Hird
Notified on:13 September 2019
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Unit 26 Mackley Industrial Estate, Henfield Road, Henfield, England, BN5 9XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Deborah Susan Ottway
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Jope Cottage, Monewden, Woodbridge, England, IP13 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Robert Higginson
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Jope Cottage, Monewden, Woodbridge, England, IP13 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Resolution

Resolution.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Persons with significant control

Cessation of a person with significant control.

Download
2019-10-28Address

Change registered office address company with date old address new address.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-04Accounts

Change account reference date company current extended.

Download
2015-05-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.