City Brides Limited NORWICH


City Brides Limited is a private limited company registered at Jordan House, 11 Westwick Street, Norwich NR2 4TT. Its net worth is estimated to be around -31886 pounds, and the fixed assets belonging to the company total up to 4838 pounds. Incorporated on 2009-03-24, this 15-year-old company is run by 2 directors.
Director John P., appointed on 28 May 2021. Director Juliette B., appointed on 02 July 2019.
The company is classified as "retail sale of clothing in specialised stores" (Standard Industrial Classification: 47710). According to official data there was a change of name on 2011-05-18 and their previous name was Mufti Designs Limited.
The last confirmation statement was filed on 2023-03-24 and the deadline for the subsequent filing is 2024-04-07. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

City Brides Limited Address / Contact

Office Address Jordan House
Office Address2 11 Westwick Street
Town Norwich
Post code NR2 4TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06856961
Date of Incorporation Tue, 24th Mar 2009
Industry Retail sale of clothing in specialised stores
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

John P.

Position: Director

Appointed: 28 May 2021

Juliette B.

Position: Director

Appointed: 02 July 2019

Robert P.

Position: Director

Appointed: 28 May 2021

Resigned: 11 December 2023

Jeremy B.

Position: Director

Appointed: 28 May 2021

Resigned: 11 December 2023

Qa Registrars Limited

Position: Secretary

Appointed: 24 March 2009

Resigned: 24 March 2009

Lucinda P.

Position: Director

Appointed: 24 March 2009

Resigned: 20 March 2022

Graham C.

Position: Director

Appointed: 24 March 2009

Resigned: 24 March 2009

Juliette P.

Position: Director

Appointed: 24 March 2009

Resigned: 20 January 2015

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is The E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lucinda P. This PSC owns 75,01-100% shares.

The E.

Notified on 24 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lucinda P.

Notified on 7 March 2017
Ceased on 24 March 2022
Nature of control: 75,01-100% shares

Company previous names

Mufti Designs May 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth-31 886-32 127-30 522-27 084-5 868-6 303 
Balance Sheet
Cash Bank In Hand3761 5841 9316358732 113 
Cash Bank On Hand     2 1132 101
Current Assets6 08821 94918 19618 52538 10145 62048 440
Property Plant Equipment     3 0472 648
Stocks Inventory5 71220 36516 26517 89037 22843 507 
Tangible Fixed Assets4 8383 9713 2773 2772 8283 191 
Total Inventories     43 50746 339
Net Assets Liabilities Including Pension Asset Liability-31 886-32 127     
Reserves/Capital
Called Up Share Capital222222 
Profit Loss Account Reserve-31 888-32 129-30 524-27 086-5 870-6 305 
Shareholder Funds-31 886-32 127-30 522-27 084-5 868-6 303 
Other
Accumulated Depreciation Impairment Property Plant Equipment     4 8215 220
Creditors     55 11346 593
Creditors Due Within One Year 58 04751 99548 88646 79755 114 
Increase From Depreciation Charge For Year Property Plant Equipment      399
Net Current Assets Liabilities-36 724-36 098-33 799-30 361-8 696-9 4941 847
Number Shares Allotted  2222 
Other Creditors     38 59337 398
Other Taxation Social Security Payable      2 000
Par Value Share  1111 
Property Plant Equipment Gross Cost     7 868 
Share Capital Allotted Called Up Paid 22222 
Tangible Fixed Assets Additions     718 
Tangible Fixed Assets Cost Or Valuation7 1507 1507 1507 1507 1507 868 
Tangible Fixed Assets Depreciation2 3123 1793 8733 8734 3224 677 
Tangible Fixed Assets Depreciation Charged In Period  694 449355 
Total Assets Less Current Liabilities-31 886-32 127-30 522-27 084-5 868-6 3034 495
Trade Creditors Trade Payables     16 5207 195
Creditors Due Within One Year Total Current Liabilities42 81258 047     
Fixed Assets4 8383 971     
Tangible Fixed Assets Depreciation Charge For Period 867     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, January 2024
Free Download (7 pages)

Company search

Advertisements