BRIDE & PROMS LIMITED

Register to unlock more data on OkredoRegister

BRIDE & PROMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07040789

Incorporation date

14/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon30/12/2025
Liquidators' statement of receipts and payments to 2025-11-09
dot icon27/01/2025
Liquidators' statement of receipts and payments to 2024-11-09
dot icon05/10/2024
Removal of liquidator by court order
dot icon05/10/2024
Appointment of a voluntary liquidator
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Liquidators' statement of receipts and payments to 2023-11-09
dot icon13/01/2023
Statement of affairs
dot icon04/01/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/12/2022
Appointment of a voluntary liquidator
dot icon08/12/2022
Registered office address changed from 1 Simonds Grove Spencers Wood Reading RG7 1BH England to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-12-08
dot icon29/09/2022
Compulsory strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon13/06/2022
Registered office address changed from 2 Wormsley Crescent Stokenchurch HP14 3TS England to 1 Simonds Grove Spencers Wood Reading RG7 1BH on 2022-06-13
dot icon18/05/2022
Change of details for Mr John Albert Roos as a person with significant control on 2022-05-02
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon18/05/2022
Cessation of Suzanne Webdell as a person with significant control on 2022-05-02
dot icon18/05/2022
Director's details changed for Mr John Albert Roos on 2022-05-18
dot icon07/03/2022
Change of details for Mrs Suzanne Webdell as a person with significant control on 2022-03-04
dot icon04/03/2022
Registered office address changed from Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ United Kingdom to 2 Wormsley Crescent Stokenchurch HP14 3TS on 2022-03-04
dot icon04/03/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/03/2021
Director's details changed for Mr John Albert Roos on 2021-03-26
dot icon26/03/2021
Registered office address changed from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom to Worthy House 14 Winchester Road Basingstoke Hampshire RG21 8UQ on 2021-03-26
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon11/12/2020
Director's details changed for Mr John Albert Roos on 2020-12-11
dot icon11/09/2020
Change of details for Mr John Albert Roos as a person with significant control on 2019-10-30
dot icon10/09/2020
Confirmation statement made on 2019-12-15 with updates
dot icon10/09/2020
Statement of capital following an allotment of shares on 2019-10-30
dot icon10/09/2020
Notification of Suzanne Webdell as a person with significant control on 2019-10-30
dot icon07/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/04/2020
Cessation of Suzanne Dawn Webdell as a person with significant control on 2016-04-06
dot icon03/04/2020
Notification of John Albert Roos as a person with significant control on 2016-04-06
dot icon09/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon09/01/2020
Director's details changed for Mr John Albert Roos on 2019-12-13
dot icon09/01/2020
Registered office address changed from 58-64 Charwood Road Bean Oak Parade Wokingham Berkshire RG40 1RY to 62-64 New Road Basingstoke Hampshire RG21 7PW on 2020-01-09
dot icon02/08/2019
Termination of appointment of Suzanne Dawn Webdell as a director on 2019-07-01
dot icon02/08/2019
Appointment of Mr John Albert Roos as a director on 2019-07-01
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon08/03/2019
Change of details for Mrs Suzanne Dawn Webdell as a person with significant control on 2019-02-06
dot icon08/03/2019
Cessation of John Albert Roos as a person with significant control on 2019-02-06
dot icon19/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon25/09/2018
Sub-division of shares on 2018-08-16
dot icon13/08/2018
Appointment of Mrs Suzanne Dawn Webdell as a director on 2018-07-31
dot icon13/08/2018
Termination of appointment of Ben Geoffrey Webdell as a director on 2018-07-31
dot icon11/07/2018
Micro company accounts made up to 2017-10-31
dot icon21/05/2018
Appointment of Mr Ben Geoffrey Webdell as a director on 2018-02-01
dot icon21/05/2018
Termination of appointment of Suzanne Dawn Webdell as a director on 2018-02-01
dot icon02/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon19/07/2017
Micro company accounts made up to 2016-10-31
dot icon21/02/2017
Confirmation statement made on 2016-12-14 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon17/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon17/12/2014
Registered office address changed from 4 Rosebank Parade 37 Plough Road Yateley Hampshire GU46 7UW to 58-64 Charwood Road Bean Oak Parade Wokingham Berkshire RG40 1RY on 2014-12-17
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon28/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-10-31
dot icon13/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon14/12/2010
Registered office address changed from 4 Rosebank Parade 37 Plough Road Yateley Hampshire GU46 7UW United Kingdom on 2010-12-14
dot icon14/12/2010
Registered office address changed from 3 Edgcumbe Park Drive Crowthorne Berkshire RG45 6HB England on 2010-12-14
dot icon16/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2009
Appointment of Mrs Suzanne Dawn Webdell as a director
dot icon14/11/2009
Termination of appointment of John Roos as a director
dot icon13/11/2009
Registered office address changed from 3 Edgecombe Park Drive Crowthorne Berkshire RG45 6HB on 2009-11-13
dot icon12/11/2009
Registered office address changed from 38 Ravenswood Avenue Crowthorne Berkshire RG45 6AY United Kingdom on 2009-11-12
dot icon19/10/2009
Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England on 2009-10-19
dot icon14/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
18/05/2023
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Suzanne Dawn Webdell
Director
31/07/2018 - 01/07/2019
-
Mrs Suzanne Dawn Webdell
Director
14/11/2009 - 01/02/2018
-
Roos, John Albert
Director
01/07/2019 - Present
1
Webdell, Ben Geoffrey
Director
01/02/2018 - 31/07/2018
2
Roos, John Albert
Director
14/10/2009 - 14/11/2009
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BRIDE & PROMS LIMITED

BRIDE & PROMS LIMITED is an(a) Liquidation company incorporated on 14/10/2009 with the registered office located at Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRIDE & PROMS LIMITED?

toggle

BRIDE & PROMS LIMITED is currently Liquidation. It was registered on 14/10/2009 .

Where is BRIDE & PROMS LIMITED located?

toggle

BRIDE & PROMS LIMITED is registered at Bizspace Steel House Plot 4300 Solent Business Park, Whiteley, Fareham, Hampshire PO15 7FP.

What does BRIDE & PROMS LIMITED do?

toggle

BRIDE & PROMS LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BRIDE & PROMS LIMITED?

toggle

The latest filing was on 30/12/2025: Liquidators' statement of receipts and payments to 2025-11-09.