UKBizDB.co.uk

ANN'S BRIDAL ROOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ann's Bridal Room Limited. The company was founded 14 years ago and was given the registration number 07012521. The firm's registered office is in DARLINGTON. You can find them at Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:ANN'S BRIDAL ROOM LIMITED
Company Number:07012521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 September 2009
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham, DL3 7SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Acorn Business Farm, Cublington Road, Wing, Leighton Buzzard, England, LU7 0LB

Director01 November 2016Active
7, Badgers Brook, Leighton Buzzard, LU7 3HB

Secretary08 September 2009Active
7, Badgers Brook, Leighton Buzzard, LU7 3HB

Director08 September 2009Active
8, Egbert Road, Meols, United Kingdom, CH47 5AJ

Director08 September 2009Active
17, Bridge Street, Leighton Buzzard, England, LU7 1EB

Director01 November 2016Active

People with Significant Control

Miss Kym Curson
Notified on:01 November 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit 2, Acorn Business Farm, Cublington Road, Leighton Buzzard, England, LU7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Crampton
Notified on:01 November 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Unit 2, Acorn Business Farm, Cublington Road, Leighton Buzzard, England, LU7 0LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ann Elizabeth Beggs
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:17, Bridge Street, Leighton Buzzard, LU7 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-23Address

Change registered office address company with date old address new address.

Download
2018-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-18Resolution

Resolution.

Download
2018-03-10Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Persons with significant control

Change to a person with significant control.

Download
2017-09-27Address

Change registered office address company with date old address new address.

Download
2017-03-21Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Termination secretary company with name termination date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-11-11Officers

Appoint person director company with name date.

Download
2016-09-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.