General information

Name:

The Plant Emporium Limited

Office Address:

The Copper Room Deva Centre Trinity Way M3 7BG Manchester

Number: 04661598

Incorporation date: 2003-02-10

Dissolution date: 2021-03-09

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2003 marks the launching of The Plant Emporium Ltd, the firm that was situated at The Copper Room Deva Centre, Trinity Way, Manchester. It was founded on 2003-02-10. The company's registered no. was 04661598 and the post code was M3 7BG. This firm had existed in this business for approximately 18 years up until 2021-03-09.

This specific company was controlled by 1 managing director: Andrew F., who was arranged to perform management duties on 2012-03-30.

Andrew F. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew F.

Role: Director

Appointed: 30 March 2012

Latest update: 24 May 2023

Andrew F.

Role: Secretary

Appointed: 10 February 2003

Latest update: 24 May 2023

People with significant control

Andrew F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 24 February 2019
Confirmation statement last made up date 10 February 2018
Annual Accounts 29 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 July 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 1 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st December 2017 (AA)
filed on: 6th, July 2018
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2013

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2014

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

HQ address,
2015

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2013

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2012

Name:

Jones Harris Limited

Address:

17 St. Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Accountant/Auditor,
2014 - 2015

Name:

Jones Harris Limited

Address:

17 St Peters Place

Post code:

FY7 6EB

City / Town:

Fleetwood

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
18
Company Age

Closest Companies - by postcode