About

Registered Number: 03281731
Date of Incorporation: 21/11/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Front Street Industrial Estate, Shotton Colliery, Durham, DH6 2ND,

 

Venus Bridal Uk Ltd was established in 1996, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 7 directors listed as Booth-lydon, Dawn, Laverick, Robin, Law, Alex S K, Tsao, Yun Wen, Fan, Zhihui, Lao, Linda, Wu, Eugene for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH-LYDON, Dawn 31 July 2020 - 1
LAVERICK, Robin 02 September 2020 - 1
FAN, Zhihui 01 March 1999 31 July 2020 1
LAO, Linda 26 November 1996 23 April 1999 1
WU, Eugene 26 November 1996 31 July 2020 1
Secretary Name Appointed Resigned Total Appointments
LAW, Alex S K 19 March 2008 31 July 2020 1
TSAO, Yun Wen 01 March 1999 31 January 2008 1

Filing History

Document Type Date
PSC04 - N/A 03 September 2020
CS01 - N/A 03 September 2020
AP01 - Appointment of director 03 September 2020
PSC01 - N/A 19 August 2020
CS01 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
AD01 - Change of registered office address 19 August 2020
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
TM02 - Termination of appointment of secretary 19 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 18 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 14 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 December 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 07 November 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
AA - Annual Accounts 08 February 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 17 February 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 09 January 2006
395 - Particulars of a mortgage or charge 09 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 21 February 2003
363s - Annual Return 17 December 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 May 2001
287 - Change in situation or address of Registered Office 20 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 29 November 1999
225 - Change of Accounting Reference Date 06 October 1999
AA - Annual Accounts 20 July 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
363s - Annual Return 16 March 1999
363s - Annual Return 19 March 1998
288a - Notice of appointment of directors or secretaries 04 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
MEM/ARTS - N/A 17 December 1996
287 - Change in situation or address of Registered Office 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
CERTNM - Change of name certificate 11 December 1996
RESOLUTIONS - N/A 09 December 1996
123 - Notice of increase in nominal capital 09 December 1996
NEWINC - New incorporation documents 21 November 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 07 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.