Background WavePink WaveYellow Wave

FLOWERS OF QUALITY LTD (06956972)

FLOWERS OF QUALITY LTD (06956972) is an active UK company. incorporated on 9 July 2009. with registered office in Southbourne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. FLOWERS OF QUALITY LTD has been registered for 16 years. Current directors include BULBECK, Simon James.

Company Number
06956972
Status
active
Type
ltd
Incorporated
9 July 2009
Age
16 years
Address
7 Hither Green, Southbourne, PO10 8JA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
BULBECK, Simon James
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOWERS OF QUALITY LTD

FLOWERS OF QUALITY LTD is an active company incorporated on 9 July 2009 with the registered office located in Southbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. FLOWERS OF QUALITY LTD was registered 16 years ago.(SIC: 47760)

Status

active

Active since 16 years ago

Company No

06956972

LTD Company

Age

16 Years

Incorporated 9 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

7 Hither Green Southbourne, PO10 8JA,

Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jul 09
New Owner
Apr 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BULBECK, Simon James

Active
Hither Green, EmsworthPO10 8JA
Born August 1963
Director
Appointed 28 Aug 2019

BULBECK, Samantha

Resigned
Hither Green, EmsworthPO10 8JA
Secretary
Appointed 09 Jul 2009
Resigned 27 Aug 2019

BULBECK, Samantha

Resigned
Hither Green, EmsworthPO10 8JA
Born February 1965
Director
Appointed 09 Jul 2009
Resigned 29 Aug 2019

BULBECK, Simon

Resigned
Hither Green, EmsworthPO10 8JA
Born February 1965
Director
Appointed 09 Jul 2009
Resigned 27 Aug 2019

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 09 Jul 2009
Resigned 09 Jul 2009

Persons with significant control

1

Mr Simon James Bulbeck

Active
Hither Green, EmsworthPO10 8JA
Born August 1963

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

52

Dissolution Voluntary Strike Off Suspended
14 January 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2025
DS01DS01
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
18 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Gazette Notice Compulsary
5 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
287Change of Registered Office
Legacy
9 July 2009
288bResignation of Director or Secretary
Incorporation Company
9 July 2009
NEWINCIncorporation