About

Registered Number: 06056174
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Capital House, 272 Manchester Road, Droylsden, Manchester, M43 6PW

 

G. B. R Wholesale Flowers Ltd was setup in 2007, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Walsh, Elaine, Kelly, Paul Andrew, Little, Barry, Wright, Robert Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, Paul Andrew 01 July 2007 - 1
LITTLE, Barry 16 February 2007 - 1
WRIGHT, Robert Charles 16 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Elaine 17 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 26 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 14 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
363a - Annual Return 30 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
225 - Change of Accounting Reference Date 30 December 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288b - Notice of resignation of directors or secretaries 27 January 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
287 - Change in situation or address of Registered Office 27 January 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.