Warning: file_put_contents(c/483e7d4d6045796df93fb6f148df55fc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/6e1084d179ca97f7ef2dc9934c846af1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Artificial Flower House Limited, HD4 7DR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ARTIFICIAL FLOWER HOUSE LIMITED

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

This company is commonly known as The Artificial Flower House Limited. The company was founded 10 years ago and was given the registration number 08617548. The firm's registered office is in HUDDERSFIELD. You can find them at 18 Corn Bank, Netherton, Huddersfield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE ARTIFICIAL FLOWER HOUSE LIMITED
Company Number:08617548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:18 Corn Bank, Netherton, Huddersfield, England, HD4 7DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany Works, Albany Road, Huddersfield, England, HD5 9UL

Director01 May 2020Active
Albany Works, Albany Road, Huddersfield, England, HD5 9UL

Director01 May 2020Active
Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom, LS1 2JG

Director19 July 2013Active

People with Significant Control

Mrs Nicola Jane Clement
Notified on:01 May 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Albany Works, Albany Road, Huddersfield, England, HD5 9UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Christine Goggs
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:England
Address:18, Corn Bank, Huddersfield, England, HD4 7DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Address

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

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Accounts with accounts type dormant.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Address

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

Download
2018-04-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.