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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 08 August 2023 | Active |
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 08 August 2023 | Active |
61 Stoneygate Road, Stoneygate, Leicester, LE2 2BP | Secretary | 06 July 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 July 2005 | Active |
18 Portland Villas, Hove, BN3 5SB | Director | 10 January 2006 | Active |
Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, England, BN15 8AF | Director | 01 August 2019 | Active |
21 Beaumont Green, Groby, Leicester, LE6 0EP | Director | 06 July 2005 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-19 | Capital | Capital alter shares subdivision. | Download |
2021-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.