UKBizDB.co.uk

WHITE RIBBON BOUTIQUE LIMITED

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

This company is commonly known as White Ribbon Boutique Limited. The company was founded 10 years ago and was given the registration number 08926266. The firm's registered office is in NANTWICH. You can find them at 23 High Street, , Nantwich, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:WHITE RIBBON BOUTIQUE LIMITED
Company Number:08926266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:23 High Street, Nantwich, England, CW5 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Wychwood Avenue, Warrington, England, WA13 0NE

Secretary06 March 2014Active
89, Norley Road, Cuddington, England, CW8 2AL

Director06 March 2014Active
18, Wychwood Avenue, Lymm, Warrington, England, WA13 0NE

Director06 March 2014Active
47, High Street, Northwich, England, CW9 5DD

Director01 November 2016Active

People with Significant Control

Mrs Clare Jane Niven
Notified on:01 January 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:47, High Street, Northwich, England, CW9 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Ann Garside
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:47, High Street, Northwich, England, CW9 5DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sheila Catherine Brooks
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:47, High Street, Northwich, England, CW9 5DD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-27Accounts

Change account reference date company previous shortened.

Download
2023-09-08Address

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

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Change person secretary company with change date.

Download
2023-01-10Officers

Change person director company with change date.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Address

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

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-19Address

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

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Restoration

Administrative restoration company.

Download
2018-08-14Gazette

Gazette dissolved compulsory.

Download
2018-05-29Gazette

Gazette notice compulsory.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.