Company NameBride To Be Boxes Ltd
DirectorsKatherine Jane Greenhalgh and John Robert Greenhalgh
Company StatusActive
Company Number11974049
CategoryPrivate Limited Company
Incorporation Date1 May 2019(5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Katherine Jane Greenhalgh
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lingmoor Road
Bolton
BL1 5EA
Director NameMr John Robert Greenhalgh
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed06 July 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Lingmoor Road
Bolton
BL1 5EA
Director NameMrs Amalia Moore
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorkshop 8 Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG

Location

Registered Address5-7 Vernon Street
Bolton
BL1 2PP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 2 days from now)

Filing History

7 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 June 2023Change of details for Mrs Katherine Greenhalgh as a person with significant control on 23 August 2021 (2 pages)
21 June 2023Change of details for Mr John Greenhalgh as a person with significant control on 23 August 2021 (2 pages)
20 June 2023Notification of Ayod Consulting Limited as a person with significant control on 23 August 2021 (2 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 March 2023Registered office address changed from Nortex Mill Chorley Old Road Bolton BL1 3AS United Kingdom to 5-7 Vernon Street Bolton BL1 2PP on 22 March 2023 (1 page)
7 September 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 August 2022Change of details for Mrs Katherine Greenhalgh as a person with significant control on 12 August 2022 (2 pages)
12 August 2022Change of details for Mr John Greenhalgh as a person with significant control on 12 August 2022 (2 pages)
24 June 2022Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
3 March 2022Registered office address changed from 20 Lingmoor Road Bolton BL1 5EA England to Nortex Mill Chorley Old Road Bolton BL1 3AS on 3 March 2022 (1 page)
11 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
4 June 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
5 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
24 July 2020Change of details for Mr Richard Greenhalgh as a person with significant control on 6 July 2020 (2 pages)
24 July 2020Director's details changed for Mr Richard Greenhalgh on 6 July 2020 (2 pages)
24 July 2020Registered office address changed from Unit 14 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE England to 20 Lingmoor Road Bolton BL1 5EA on 24 July 2020 (1 page)
20 July 2020Appointment of Mrs Katerine Greenhalgh as a director on 6 July 2020 (2 pages)
20 July 2020Notification of Katherine Greenhalgh as a person with significant control on 6 July 2020 (2 pages)
20 July 2020Notification of Richard Greenhalgh as a person with significant control on 6 July 2020 (2 pages)
20 July 2020Appointment of Mr Richard Greenhalgh as a director on 6 July 2020 (2 pages)
20 July 2020Termination of appointment of Amalia Moore as a director on 6 July 2020 (1 page)
20 July 2020Cessation of Amalia Moore as a person with significant control on 6 July 2020 (1 page)
20 July 2020Director's details changed for Mrs Katerine Greenhalgh on 6 July 2020 (2 pages)
29 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 June 2020Registered office address changed from 8 Venture Court Queens Meadow Business Park Hartlepool TS25 5TG United Kingdom to Unit 14 Enterprise Court Queens Meadow Business Park Hartlepool TS25 2FE on 29 June 2020 (1 page)
1 May 2019Incorporation
Statement of capital on 2019-05-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)