UKBizDB.co.uk

IVORY WHITE BRIDAL LIMITED

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

This company is commonly known as Ivory White Bridal Limited. The company was founded 8 years ago and was given the registration number 09934041. The firm's registered office is in BELPER. You can find them at 30 Town Street, Duffield, Belper, Derbyshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:IVORY WHITE BRIDAL LIMITED
Company Number:09934041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:30 Town Street, Duffield, Belper, Derbyshire, United Kingdom, DE56 4EH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Town Street, Duffield, Belper, United Kingdom, DE56 4EH

Director01 January 2019Active
30, Town Street, Duffield, Belper, United Kingdom, DE56 4EH

Director04 January 2016Active
30, Town Street, Duffield, Belper, United Kingdom, DE56 4EH

Director04 January 2016Active

People with Significant Control

Mrs Sophie Alice Coulthard
Notified on:01 January 2019
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Sycamore Farm, Handley Wood, Belper, England, DE56 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Melissa Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:30, Town Street, Belper, United Kingdom, DE56 4GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Leanne Whysall
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:English
Country of residence:England
Address:1, Leighton Way, Belper, England, DE56 1SX
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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2019-01-08Persons with significant control

Notification of a person with significant control.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Persons with significant control

Cessation of a person with significant control.

Download
2017-05-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-04-28Accounts

Change account reference date company previous extended.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Address

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

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.