UKBizDB.co.uk

DRESS (CHESHIRE) LIMITED

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

This company is commonly known as Dress (cheshire) Limited. The company was founded 8 years ago and was given the registration number 09686086. The firm's registered office is in NANTWICH. You can find them at Stapeley House London Road, Stapeley, Nantwich, Cheshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:DRESS (CHESHIRE) LIMITED
Company Number:09686086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Stapeley House London Road, Stapeley, Nantwich, Cheshire, England, CW5 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director14 July 2015Active
3 Brindley Court, Dalewood Road, Lymedale Business Park, Newcastle Under Lyme, England, ST5 9QA

Director01 November 2018Active
Stapeley House, London Road, Stapeley, Nantwich, England, CW5 7JW

Director14 July 2015Active
The Paddock, Foolpenny Hall, London Road, Stapeley, Nantwich, England, CW5 7JL

Corporate Director14 July 2015Active

People with Significant Control

Mr Gary Brian Colbert
Notified on:01 November 2018
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:3 Brindley Court, Dalewood Road, Newcastle Under Lyme, England, ST5 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Christine Veronica Colbert
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:3 Brindley Court, Dalewood Road, Newcastle Under Lyme, England, ST5 9QA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Address

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

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Accounts

Change account reference date company current shortened.

Download
2020-02-15Gazette

Gazette filings brought up to date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Officers

Change person director company with change date.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Resolution

Resolution.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type micro entity.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.