This company is commonly known as The Wedding Shop Limited. The company was founded 30 years ago and was given the registration number 02902467. The firm's registered office is in LONDON. You can find them at 80-82 Glentham Road, Barnes, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | THE WEDDING SHOP LIMITED |
---|---|---|
Company Number | : | 02902467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80-82 Glentham Road, Barnes, London, England, SW13 9JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80-82, Glentham Road, Barnes, London, England, SW13 9JJ | Secretary | 20 October 2020 | Active |
80-82, Glentham Road, Barnes, London, England, SW13 9JJ | Director | 31 August 2019 | Active |
80-82, Glentham Road, Barnes, London, England, SW13 9JJ | Director | 31 August 2019 | Active |
50, Novello Street, London, SW6 4JB | Secretary | 06 May 1998 | Active |
1 Cornerways, Park Road, London, NW4 3TJ | Secretary | 25 February 1994 | Active |
2 Wellington Place, Eccles Hill, Bradford, BD2 3EN | Secretary | 17 November 2005 | Active |
80-82, Glentham Road, Barnes, London, England, SW13 9JJ | Secretary | 23 March 2010 | Active |
Heckets, Stokesheath Road, Oxshott, Leatherhead, KT22 0PS | Director | 25 February 1994 | Active |
80-82, Glentham Road, Barnes, London, England, SW13 9JJ | Director | 31 August 2019 | Active |
50 Latimer Avenue, London, E6 2LH | Director | 25 February 1994 | Active |
80-82, Glentham Road, Barnes, London, England, SW13 9JJ | Director | 01 August 2017 | Active |
Mrs Sharon Lewis Wooler | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | Midland Buildings, Shipley, BD17 7BP |
Nature of control | : |
|
Wedding List Solutions Ltd | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80-82, Glentham Road, London, England, SW13 9JJ |
Nature of control | : |
|
Mr Gary Andrew Scott Channon | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Midland Buildings, Shipley, BD17 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Appoint person director company with name date. | Download |
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Resolution | Resolution. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-20 | Incorporation | Memorandum articles. | Download |
2021-06-20 | Resolution | Resolution. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person secretary company with name date. | Download |
2020-10-21 | Officers | Termination secretary company with name termination date. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Change account reference date company current shortened. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-24 | Miscellaneous | Legacy. | Download |
2019-09-30 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.