UKBizDB.co.uk

ELEGANT BRANDS LIMITED

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

This company is commonly known as Elegant Brands Limited. The company was founded 21 years ago and was given the registration number 04704299. The firm's registered office is in CHICHESTER. You can find them at The Courtyard (aep), Terminus Road, Chichester, West Sussex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ELEGANT BRANDS LIMITED
Company Number:04704299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Courtyard (aep), Terminus Road, Chichester, West Sussex, United Kingdom, PO19 8TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
(Parkers), Cathedral Business Park, Bognor Road, Chichester, England, PO20 1EN

Director01 September 2011Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary19 March 2003Active
Hollytree Cottage, South Street, Blewbury, OX11 9PR

Secretary05 April 2006Active
22 Glenbuck Road, Surbiton, KT6 6BS

Secretary19 March 2003Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director19 March 2003Active
Shannock Bungalow, Grounds Farm Lane, Kenilworth, CV8 1PP

Director19 March 2003Active
Hollytree Cottage, South Street, Blewbury, OX11 9PR

Director19 March 2003Active
3, Bridle Close, High Street, Northleach, Cheltenham, United Kingdom, GL54 3FB

Director03 July 2008Active
22 Glenbuck Road, Surbiton, KT6 6BS

Director19 March 2003Active
17 St Mary's Close, Henley On Thames, RG9 1RD

Director05 April 2006Active
142 Carpenters Lane, Hadlow, Tonbridge, TN11 0EX

Director05 April 2006Active

People with Significant Control

Miss Caroline Jane Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:21 The Broadway, Chichester, PO19 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-02-15Address

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

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Address

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

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Officers

Change person director company with change date.

Download
2014-04-03Accounts

Accounts with accounts type total exemption small.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.