UKBizDB.co.uk

TRUE BRIDE LIMITED

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

This company is commonly known as True Bride Limited. The company was founded 18 years ago and was given the registration number 05501344. The firm's registered office is in LANCING. You can find them at Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:TRUE BRIDE LIMITED
Company Number:05501344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England, BN15 8AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director08 August 2023Active
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director08 August 2023Active
61 Stoneygate Road, Stoneygate, Leicester, LE2 2BP

Secretary06 July 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 July 2005Active
18 Portland Villas, Hove, BN3 5SB

Director10 January 2006Active
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF

Director01 August 2019Active
21 Beaumont Green, Groby, Leicester, LE6 0EP

Director06 July 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 July 2005Active

People with Significant Control

Mr Simon Daniel Wiley
Notified on:29 June 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Johann Peta Willey
Notified on:29 June 2020
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Nicola Jane Flynn
Notified on:30 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-19Capital

Capital alter shares subdivision.

Download
2021-02-18Persons with significant control

Change to a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.