About

Registered Number: 04776457
Date of Incorporation: 23/05/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5 Brookbridge Court 1189 Melton Road, Syston, Leicester, LE7 2JT,

 

Founded in 2003, English Couture Company Ltd has its registered office in Leicester, it has a status of "Active". There are 2 directors listed as Pye, Wendy Ann, Pye, Michelle for English Couture Company Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYE, Michelle 09 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PYE, Wendy Ann 09 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 29 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 09 January 2014
CERTNM - Change of name certificate 20 September 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 19 July 2010
AD01 - Change of registered office address 19 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 22 October 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
225 - Change of Accounting Reference Date 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
NEWINC - New incorporation documents 23 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.