Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD
Director Name | Mrs Debra Husband |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2018(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Vickers Close Preston Farm Industrial Estate Stockton-On-Tees TS18 3TD |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Michael Alan Vincent |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(3 days after company formation) |
Appointment Duration | 2 years (resigned 30 November 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 19 Corder Road Middlesbrough Cleveland TS5 4AS |
Director Name | Stephen Dennis Vincent |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(3 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 October 2018) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 35 Arncliffe Road Middlesbrough Cleveland TS5 4AR |
Website | msmflowers.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 5 Vickers Close Preston Farm Industrial Estate Stockton-On-Tees TS18 3TD |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | Dennis Vincent 50.00% Ordinary |
---|---|
50 at £1 | Michael Husband 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,054 |
Cash | £64,534 |
Current Liabilities | £159,062 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
2 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
---|---|
30 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 October 2019 | Register inspection address has been changed from 7 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TD England to 5 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TD (1 page) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
3 January 2019 | Director's details changed for Mrs Debra Husband on 3 January 2019 (2 pages) |
3 January 2019 | Change of details for Mr Michael Husband as a person with significant control on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Michael Husband on 3 January 2019 (2 pages) |
3 January 2019 | Change of details for Mrs Debra Husband as a person with significant control on 3 January 2019 (2 pages) |
29 October 2018 | Notification of Debra Husband as a person with significant control on 29 October 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
10 October 2018 | Cessation of Steven Vincent as a person with significant control on 25 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Stephen Dennis Vincent as a director on 10 October 2018 (1 page) |
10 October 2018 | Appointment of Mrs Debra Husband as a director on 10 October 2018 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 7 Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD to 5 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TD on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 7 Vickers Close Preston Farm Industrial Estate Stockton on Tees TS18 3TD to 5 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TD on 9 October 2017 (1 page) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
2 December 2011 | Registered office address changed from 6 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TD England on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Registered office address changed from 6 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TD England on 2 December 2011 (1 page) |
2 December 2011 | Register(s) moved to registered inspection location (1 page) |
2 December 2011 | Registered office address changed from 6 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TD England on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
1 December 2011 | Termination of appointment of Michael Vincent as a director (1 page) |
1 December 2011 | Termination of appointment of Michael Vincent as a director (1 page) |
1 December 2011 | Register inspection address has been changed (1 page) |
1 December 2011 | Register inspection address has been changed (1 page) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 March 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
4 March 2011 | Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Registered office address changed from 33 Buttermere Avenue Middlesbrough Cleveland TS5 7BA United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 33 Buttermere Avenue Middlesbrough Cleveland TS5 7BA United Kingdom on 1 December 2010 (1 page) |
1 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Registered office address changed from 33 Buttermere Avenue Middlesbrough Cleveland TS5 7BA United Kingdom on 1 December 2010 (1 page) |
30 November 2009 | Appointment of Stephen Dennis Vincent as a director (3 pages) |
30 November 2009 | Appointment of Michael Alan Vincent as a director (3 pages) |
30 November 2009 | Appointment of Michael Husband as a director (3 pages) |
30 November 2009 | Appointment of Stephen Dennis Vincent as a director (3 pages) |
30 November 2009 | Appointment of Michael Alan Vincent as a director (3 pages) |
30 November 2009 | Appointment of Michael Husband as a director (3 pages) |
24 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 November 2009 | Incorporation (31 pages) |
24 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
24 November 2009 | Incorporation (31 pages) |