General information

Name:

Peter Nyssen Ltd

Office Address:

124 Flixton Road Urmston Trafford M41 5BG Greater Manchester

Number: 02018844

Incorporation date: 1986-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peter Nyssen Limited with Companies House Reg No. 02018844 has been operating on the market for 38 years. The Private Limited Company can be reached at 124 Flixton Road, Urmston Trafford in Greater Manchester and its zip code is M41 5BG. The company's Standard Industrial Classification Code is 47760 which stands for Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. 2022-05-31 is the last time when the accounts were filed.

Patrick V. and Stephen V. are listed as company's directors and have been doing everything they can to make sure everything is working correctly for 27 years. To help the directors in their tasks, this specific limited company has been using the skills of Stephen V. as a secretary for the last 27 years.

Executives who have control over the firm are as follows: Stephen V. has substantial control or influence over the company. Patrick V. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stephen V.

Role: Secretary

Appointed: 02 June 1997

Latest update: 25 April 2024

Patrick V.

Role: Director

Appointed: 02 June 1997

Latest update: 25 April 2024

Stephen V.

Role: Director

Appointed: 02 June 1997

Latest update: 25 April 2024

People with significant control

Stephen V.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Patrick V.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 22 November 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022 (AA)
filed on: 24th, May 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

Clarke Nicklin Llp

Address:

Clarke Nicklin House Brooks Drive Cheadle Royal Business Park

Post code:

SK8 3TD

City / Town:

Cheadle

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
37
Company Age

Similar companies nearby

Closest companies