Company NameMSM Flowers Ltd
DirectorsMichael Husband and Debra Husband
Company StatusActive
Company Number07084954
CategoryPrivate Limited Company
Incorporation Date24 November 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Michael Husband
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2009(3 days after company formation)
Appointment Duration14 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address5 Vickers Close
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD
Director NameMrs Debra Husband
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Vickers Close
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMichael Alan Vincent
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(3 days after company formation)
Appointment Duration2 years (resigned 30 November 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Corder Road
Middlesbrough
Cleveland
TS5 4AS
Director NameStephen Dennis Vincent
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(3 days after company formation)
Appointment Duration8 years, 10 months (resigned 10 October 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address35 Arncliffe Road
Middlesbrough
Cleveland
TS5 4AR

Contact

Websitemsmflowers.co.uk
Email address[email protected]

Location

Registered Address5 Vickers Close
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

50 at £1Dennis Vincent
50.00%
Ordinary
50 at £1Michael Husband
50.00%
Ordinary

Financials

Year2014
Net Worth£5,054
Cash£64,534
Current Liabilities£159,062

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

2 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
29 October 2019Register 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 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 January 2019Director's details changed for Mrs Debra Husband on 3 January 2019 (2 pages)
3 January 2019Change of details for Mr Michael Husband as a person with significant control on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Michael Husband on 3 January 2019 (2 pages)
3 January 2019Change of details for Mrs Debra Husband as a person with significant control on 3 January 2019 (2 pages)
29 October 2018Notification of Debra Husband as a person with significant control on 29 October 2018 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
10 October 2018Cessation of Steven Vincent as a person with significant control on 25 September 2018 (1 page)
10 October 2018Termination of appointment of Stephen Dennis Vincent as a director on 10 October 2018 (1 page)
10 October 2018Appointment of Mrs Debra Husband as a director on 10 October 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 October 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 May 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
22 May 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 December 2011Registered 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 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Registered 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 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Registered 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 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
1 December 2011Termination of appointment of Michael Vincent as a director (1 page)
1 December 2011Termination of appointment of Michael Vincent as a director (1 page)
1 December 2011Register inspection address has been changed (1 page)
1 December 2011Register inspection address has been changed (1 page)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 March 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
4 March 2011Previous accounting period extended from 30 November 2010 to 31 January 2011 (1 page)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from 33 Buttermere Avenue Middlesbrough Cleveland TS5 7BA United Kingdom on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 33 Buttermere Avenue Middlesbrough Cleveland TS5 7BA United Kingdom on 1 December 2010 (1 page)
1 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
1 December 2010Registered office address changed from 33 Buttermere Avenue Middlesbrough Cleveland TS5 7BA United Kingdom on 1 December 2010 (1 page)
30 November 2009Appointment of Stephen Dennis Vincent as a director (3 pages)
30 November 2009Appointment of Michael Alan Vincent as a director (3 pages)
30 November 2009Appointment of Michael Husband as a director (3 pages)
30 November 2009Appointment of Stephen Dennis Vincent as a director (3 pages)
30 November 2009Appointment of Michael Alan Vincent as a director (3 pages)
30 November 2009Appointment of Michael Husband as a director (3 pages)
24 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
24 November 2009Incorporation (31 pages)
24 November 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
24 November 2009Incorporation (31 pages)