Company NameMilly Davey Flowers Limited
DirectorEmily Yielding
Company StatusActive
Company Number11257619
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years, 1 month 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

Director

Director NameMrs Emily Yielding
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

26 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
26 March 2024Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke St George's House 56 Peter Street Manchester M2 3NQ on 26 March 2024 (1 page)
26 March 2024Change of details for Mrs Emily Yielding as a person with significant control on 14 March 2024 (2 pages)
26 March 2024Director's details changed for Mrs Emily Yielding on 14 March 2024 (2 pages)
8 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
22 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 November 2021Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 7 November 2021 (1 page)
30 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
6 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
19 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 November 2019Director's details changed for Miss Emily Davey on 7 September 2019 (2 pages)
18 November 2019Change of details for Emily Davey as a person with significant control on 7 September 2019 (2 pages)
19 June 2019Director's details changed for Miss Emily Davey on 30 May 2019 (2 pages)
19 June 2019Change of details for Emily Davey as a person with significant control on 30 May 2019 (2 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
20 March 2019Change of details for Emily Davey as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Registered office address changed from 132- 134 Great Ancoats Street Manchester M4 6DE United Kingdom to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 4 March 2019 (1 page)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)