Company NameNoir Florist Ltd
DirectorJoanne Elizabeth Woods
Company StatusActive
Company Number07423856
CategoryPrivate Limited Company
Incorporation Date29 October 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMs Joanne Elizabeth Woods
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coach Road
Tyldesley
Manchester
M29 7ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address1 Coach Road
Tyldesley
Manchester
M29 7ER
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£4
Cash£4,281
Current Liabilities£12,652

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

12 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 29 December 2019 (3 pages)
29 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
7 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2019Director's details changed for Joanne Elizabeth Holgate on 22 September 2019 (2 pages)
5 November 2019Change of details for Ms Joanne Elizabeth Holgate as a person with significant control on 22 September 2019 (2 pages)
24 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
6 January 2019Confirmation statement made on 29 October 2018 with updates (3 pages)
11 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
26 September 2018Previous accounting period extended from 28 December 2017 to 31 December 2017 (1 page)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 28 December 2015 (4 pages)
14 December 2016Total exemption small company accounts made up to 28 December 2015 (4 pages)
14 December 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
26 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
21 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 29 December 2014 (4 pages)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
25 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Director's details changed for Joanne Elizabeth Holgate on 1 January 2011 (2 pages)
18 November 2014Director's details changed for Joanne Elizabeth Holgate on 1 January 2011 (2 pages)
18 November 2014Director's details changed for Joanne Elizabeth Holgate on 1 January 2011 (2 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
14 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 February 2013Registered office address changed from H8-16 West Avenue Spinning Gate Leigh Lancs WN7 4PG on 17 February 2013 (1 page)
17 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
17 February 2013Registered office address changed from H8-16 West Avenue Spinning Gate Leigh Lancs WN7 4PG on 17 February 2013 (1 page)
17 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 July 2012Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
22 July 2012Current accounting period shortened from 31 October 2011 to 31 December 2010 (1 page)
5 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
9 February 2011Appointment of Joanne Elizabeth Holgate as a director (3 pages)
9 February 2011Appointment of Joanne Elizabeth Holgate as a director (3 pages)
2 February 2011Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from C/O Clive Bowyer Fcca Court Building Alexandra Park Prescot Rd St Helens Merseyside WA10 3TP United Kingdom on 2 February 2011 (2 pages)
29 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
29 October 2010Incorporation (20 pages)
29 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
29 October 2010Incorporation (20 pages)