UKBizDB.co.uk

THE WEDDING CLUB LIMITED

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

This company is commonly known as The Wedding Club Limited. The company was founded 22 years ago and was given the registration number 04232708. The firm's registered office is in HARLOW. You can find them at C/o Mills & Co Accountants Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:THE WEDDING CLUB LIMITED
Company Number:04232708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:C/o Mills & Co Accountants Ltd Kao Hockham Building, Edinburgh Way, Harlow, Essex, England, CM20 2NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director12 June 2001Active
Blackthorn House, St Pauls Square, Birmingham, England, B3 1RL

Director02 August 2010Active
2 Grove Road, Oldbury, B68 9JL

Secretary20 August 2006Active
142 Old Station Road, Hampton In Arden, Solihull, B92 0HF

Secretary12 June 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary12 June 2001Active
Alston Oak, Harlow Road, Sawbridgeworth, England, CM21 0AJ

Director20 August 2006Active
142 Old Station Road, Hampton In Arden, Solihull, B92 0HF

Director12 June 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director12 June 2001Active

People with Significant Control

Tw Club Holdings Limited
Notified on:30 April 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Locke Williams Associates Llp, Blackthorn House, Birmingham, United Kingdom, B3 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Emma Kaye Clarke
Notified on:12 June 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:C/O Locke Williams Associates Llp, Blackthorn House, Birmingham, England, B3 1RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Thompson
Notified on:12 June 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:C/O Locke Williams Associates Llp, Blackthorn House, Birmingham, England, B3 1RL
Nature of control:
  • Ownership of shares 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 (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
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Address

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

Download
2022-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

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

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-19Address

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

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Address

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

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Address

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

Download
2018-10-26Officers

Termination secretary company.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.