This company is commonly known as The Wardrobe Ensemble Limited. The company was founded 11 years ago and was given the registration number 08173131. The firm's registered office is in BRISTOL. You can find them at 10 Banner Road, , Bristol, . This company's SIC code is 90010 - Performing arts.
Name | : | THE WARDROBE ENSEMBLE LIMITED |
---|---|---|
Company Number | : | 08173131 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 2012 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Banner Road, Bristol, England, BS6 5LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF | Director | 28 May 2016 | Active |
Wynter House, Upper St, Dyrham, Chippenham, United Kingdom, SN14 8HN | Director | 09 August 2012 | Active |
10, Banner Road, Bristol, England, BS6 5LZ | Director | 28 May 2016 | Active |
Kerry Louise Lovell | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
James Gordon Newton | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Hannah Smith | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Ben Vardy | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Jesse Jones | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Edythe Elisabeth Woolley | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Thomas Michael Brennan | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Ms Jesse Leah Meadows | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Emily Ruth Greenslade | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Helena Sophie Sirene Middleton | ||
Notified on | : | 28 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Queens Road, Clevedon, England, BS21 7TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.