BRIDAL APPAREL LEEDS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 1LX

Company number 07506528
Status Active
Incorporation Date 26 January 2011
Company Type Private Limited Company
Address 33 GEORGE STREET, WAKEFIELD, WEST YORKSHIRE, WF1 1LX
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 . The most likely internet sites of BRIDAL APPAREL LEEDS LIMITED are www.bridalapparelleeds.co.uk, and www.bridal-apparel-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Bridal Apparel Leeds Limited is a Private Limited Company. The company registration number is 07506528. Bridal Apparel Leeds Limited has been working since 26 January 2011. The present status of the company is Active. The registered address of Bridal Apparel Leeds Limited is 33 George Street Wakefield West Yorkshire Wf1 1lx. The company`s financial liabilities are £27.85k. It is £13.05k against last year. The cash in hand is £0.12k. It is £-5.18k against last year. And the total assets are £22.22k, which is £-23.59k against last year. HIRST, Susan Anne is a Director of the company. Director HIRST, Jodie Gabrielle Nicole has been resigned. Director HIRST, Samuel William James has been resigned. Director HIRST, Susan Anne has been resigned. The company operates in "Retail sale of clothing in specialised stores".


bridal apparel leeds Key Finiance

LIABILITIES £27.85k
+88%
CASH £0.12k
-98%
TOTAL ASSETS £22.22k
-52%
All Financial Figures

Current Directors

Director
HIRST, Susan Anne
Appointed Date: 05 January 2012
75 years old

Resigned Directors

Director
HIRST, Jodie Gabrielle Nicole
Resigned: 27 January 2012
Appointed Date: 26 January 2011
39 years old

Director
HIRST, Samuel William James
Resigned: 05 January 2012
Appointed Date: 04 February 2011
44 years old

Director
HIRST, Susan Anne
Resigned: 27 January 2011
Appointed Date: 26 January 2011
75 years old

Persons With Significant Control

Mr Ian Hirst
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Anne Hirst
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRIDAL APPAREL LEEDS LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 11,000

...
... and 8 more events
17 Feb 2012
Termination of appointment of Samuel Hirst as a director
17 Feb 2012
Appointment of Mrs Susan Anne Hirst as a director
07 Jun 2011
Termination of appointment of Susan Hirst as a director
10 May 2011
Appointment of Mr Samuel William James Hirst as a director
26 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)