UKBizDB.co.uk

WEDDING MATES LIMITED

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

This company is commonly known as Wedding Mates Limited. The company was founded 8 years ago and was given the registration number 10084244. The firm's registered office is in OSSETT. You can find them at Unit 5 Healey New Mills, Healey Road, Ossett, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:WEDDING MATES LIMITED
Company Number:10084244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 5 Healey New Mills, Healey Road, Ossett, England, WF5 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Healey New Mills, Healey Road, Ossett, England, WF5 8NF

Director01 August 2021Active
Unit 5 Healey New Mills, Healey Road, Ossett, England, WF5 8NF

Director06 April 2018Active
7 Wellington Road East, Dewsbury, England, WF13 1HF

Director24 March 2016Active
Unit 5 Healey New Mills, Healey Road, Ossett, England, WF5 8NF

Director24 March 2016Active

People with Significant Control

Mr Andrew James Dickinson
Notified on:01 August 2021
Status:Active
Date of birth:July 1983
Nationality:English
Country of residence:England
Address:Unit 5 Healey New Mills, Healey Road, Ossett, England, WF5 8NF
Nature of control:
  • Significant influence or control
Pro11 Wellbeing Limited
Notified on:10 November 2020
Status:Active
Country of residence:England
Address:Unit 5 Healey New Mills, Healey Road, Ossett, England, WF5 8NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tamsin Jane Duce
Notified on:06 April 2018
Status:Active
Date of birth:September 1988
Nationality:English
Country of residence:England
Address:Unit 5 Healey New Mills, Healey Road, Ossett, England, WF5 8NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kanyalak Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:Thai
Country of residence:England
Address:Unit 5 Healey New Mills, Healey Road, Ossett, England, WF5 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Julie Marie Caldwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:English
Country of residence:England
Address:7 Wellington Road East, Dewsbury, England, WF13 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-12-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Persons with significant control

Notification of a person with significant control.

Download
2018-04-17Officers

Appoint person director company with name date.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-08-03Address

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

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.