UKBizDB.co.uk

WHYTE WEDDINGS LIMITED

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

This company is commonly known as Whyte Weddings Limited. The company was founded 15 years ago and was given the registration number 06749857. The firm's registered office is in HOVE. You can find them at 12 Princes Avenue, , Hove, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:WHYTE WEDDINGS LIMITED
Company Number:06749857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:12 Princes Avenue, Hove, England, BN3 4GD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Princes Avenue, Hove, England, BN3 4GD

Director28 July 2017Active
40, Howard Road, Sompting, Lancing, United Kingdom, BN15 0LP

Secretary14 November 2008Active
Sovereign House, 22 Shelley Road, Worthing, England, BN11 1TU

Corporate Secretary16 November 2013Active
40, Howard Road, Sompting, Lancing, England, BN15 0LP

Director15 October 2014Active
40, Howard Road, Sompting, Lancing, England, BN15 0LP

Director14 November 2008Active
17c, Sackville Road, Hove, England, BN3 3WA

Director14 November 2008Active

People with Significant Control

Ms Jana Svalbe
Notified on:28 July 2017
Status:Active
Date of birth:July 1983
Nationality:Latvian
Country of residence:England
Address:12, Princes Avenue, Hove, England, BN3 4GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jodie Louise Whyte
Notified on:06 April 2016
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:17c, Sackville Road, Hove, England, BN3 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Theresa Hibbert
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:40, Howard Road, Lancing, England, BN15 0LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Change account reference date company current extended.

Download
2022-12-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Address

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

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Cessation of a person with significant control.

Download
2017-08-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Officers

Appoint person director company with name date.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-07-28Persons with significant control

Change to a person with significant control.

Download
2017-07-28Address

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

Download

Copyright © 2024. All rights reserved.