MICHELLE'S FLOWERS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Wakefield » WF8 3PG
Company number 04743291
Status Active
Incorporation Date 24 April 2003
Company Type Private Limited Company
Address 57 ACKWORTH ROAD, PONTEFRACT, WEST YORKSHIRE, WF8 3PG
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 May 2015 with full list of shareholders Statement of capital on 2015-06-08 GBP 2 . The most likely internet sites of MICHELLE'S FLOWERS LIMITED are www.michellesflowers.co.uk, and www.michelle-s-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Michelle S Flowers Limited is a Private Limited Company. The company registration number is 04743291. Michelle S Flowers Limited has been working since 24 April 2003. The present status of the company is Active. The registered address of Michelle S Flowers Limited is 57 Ackworth Road Pontefract West Yorkshire Wf8 3pg. The company`s financial liabilities are £60.27k. It is £-4.75k against last year. And the total assets are £7.6k, which is £1.41k against last year. PULLIN, Karen Julie is a Secretary of the company. GRAINGER, Michelle Edith is a Director of the company. PULLIN, Karen Julie is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Director ELLIS, Hannah has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


michelle's flowers Key Finiance

LIABILITIES £60.27k
-8%
CASH n/a
TOTAL ASSETS £7.6k
+22%
All Financial Figures

Current Directors

Secretary
PULLIN, Karen Julie
Appointed Date: 24 April 2003

Director
GRAINGER, Michelle Edith
Appointed Date: 24 April 2003
57 years old

Director
PULLIN, Karen Julie
Appointed Date: 24 April 2003
61 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 24 April 2003
Appointed Date: 24 April 2003

Director
ELLIS, Hannah
Resigned: 29 August 2009
Appointed Date: 25 June 2006
44 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 24 April 2003
Appointed Date: 24 April 2003
73 years old

MICHELLE'S FLOWERS LIMITED Events

30 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2

06 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

07 Jun 2015
Total exemption small company accounts made up to 31 August 2014
03 Jun 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 26 more events
21 May 2003
Secretary resigned
21 May 2003
New secretary appointed;new director appointed
21 May 2003
New director appointed
21 May 2003
Registered office changed on 21/05/03 from: reddings applegarth oakridge lane,sidcot winscombe north somerset, BS25 1LZ
24 Apr 2003
Incorporation