UKBizDB.co.uk

FELICITY COOPER BRIDAL LTD.

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

This company is commonly known as Felicity Cooper Bridal Ltd.. The company was founded 9 years ago and was given the registration number 09506231. The firm's registered office is in ASTON BY BUDWORTH. You can find them at Feldy Lodge Farm, Budworth Road, Aston By Budworth, Cheshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:FELICITY COOPER BRIDAL LTD.
Company Number:09506231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Feldy Lodge Farm, Budworth Road, Aston By Budworth, Cheshire, England, CW9 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harefield, Quarry Lane, Appleton, Warrington, England, WA4 5JD

Director12 May 2020Active
Feldy Lodge Farm, Budworth Road, Aston By Budworth, England, CW9 6LT

Director24 March 2015Active
Harefield, Quarry Lane, Appleton, Warrington, England, WA4 5JD

Director24 March 2015Active

People with Significant Control

Mrs Rebecca Louise Jenkinson
Notified on:12 May 2020
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Harefield, Quarry Lane, Warrington, England, WA4 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Fiona Cooper
Notified on:01 May 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Heyrose Farm, Heyrose Lane, Knutsford, England, WA16 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Michael Cooper
Notified on:01 May 2016
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Heyrose Farm, Heyrose Lane, Knutsford, England, WA16 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-30Address

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

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Accounts

Accounts amended with accounts type total exemption full.

Download
2019-07-17Address

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

Download
2019-04-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Address

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

Download

Copyright © 2024. All rights reserved.