The Wedding Crafter Limited

General information

Name:

The Wedding Crafter Ltd

Office Address:

64 Highfield Avenue Appleton WA4 5DU Warrington

Number: 07186262

Incorporation date: 2010-03-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Warrington registered with number: 07186262. The firm was started in 2010. The office of the company is located at 64 Highfield Avenue Appleton. The zip code for this place is WA4 5DU. This company has a history in name change. Previously the firm had two different names. Until 2011 the firm was run as Fizzy Bubble and up to that point its official company name was Small Practice Solutions. The firm's Standard Industrial Classification Code is 47910 meaning Retail sale via mail order houses or via Internet. 31st March 2023 is the last time the accounts were reported.

Taking into consideration the following company's size, it became vital to acquire other executives: Jane I. and John I. who have been cooperating since 2nd February 2011 to fulfil their statutory duties for the firm.

Executives who control the firm include: John I. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jane I. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • The Wedding Crafter Limited 2011-03-02
  • Fizzy Bubble Limited 2011-02-03
  • Small Practice Solutions Limited 2010-03-11

Financial data based on annual reports

Company staff

Jane I.

Role: Director

Appointed: 02 February 2011

Latest update: 10 March 2024

John I.

Role: Director

Appointed: 02 February 2011

Latest update: 10 March 2024

People with significant control

John I.
Notified on 31 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jane I.
Notified on 31 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jane I.
Notified on 31 March 2017
Ceased on 1 September 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Lesley H.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Barbara H.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 7 June 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 7 June 2013
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 11 December 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Annual Accounts 11 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 June 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
Start Date For Period Covered By Report 1 April 2023
End Date For Period Covered By Report 31 March 2024
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 12th November 2023. New Address: 4 Goldspur Close Appleton Warrington WA4 5RT. Previous address: 64 Highfield Avenue Appleton Warrington Cheshire WA4 5DU England (AD01)
filed on: 12th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
14
Company Age

Similar companies nearby

Closest companies