Finesse Bridal Ltd PENRITH


Founded in 2015, Finesse Bridal, classified under reg no. 09721020 is an active company. Currently registered at 40 Middlegate CA11 7PT, Penrith the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - David L., appointed on 26 November 2019. In addition, a secretary was appointed - David L., appointed on 26 November 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Finesse Bridal Ltd Address / Contact

Office Address 40 Middlegate
Town Penrith
Post code CA11 7PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09721020
Date of Incorporation Thu, 6th Aug 2015
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (3 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

David L.

Position: Secretary

Appointed: 26 November 2019

David L.

Position: Director

Appointed: 26 November 2019

Susan M.

Position: Secretary

Appointed: 30 September 2019

Resigned: 26 November 2019

Susan M.

Position: Director

Appointed: 20 September 2019

Resigned: 25 November 2019

Grace R.

Position: Director

Appointed: 06 August 2015

Resigned: 15 March 2018

David L.

Position: Secretary

Appointed: 06 August 2015

Resigned: 30 September 2019

David L.

Position: Director

Appointed: 06 August 2015

Resigned: 15 October 2019

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is David L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Susan M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is David L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David L.

Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Susan M.

Notified on 30 September 2019
Ceased on 25 November 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David L.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Grace R.

Notified on 6 April 2016
Ceased on 15 March 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1 332       
Balance Sheet
Cash Bank On Hand9442 640      
Current Assets21 6946 5406 5406 4216 7696 7696 7699 358
Debtors15 000       
Net Assets Liabilities1 3322 3292 32914 00112 40413 31413 31410 253
Property Plant Equipment 245      
Total Inventories5 7503 900      
Cash Bank In Hand944       
Net Assets Liabilities Including Pension Asset Liability1 332       
Stocks Inventory5 750       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve1 330       
Shareholder Funds1 332       
Other
Accumulated Depreciation Impairment Property Plant Equipment 35      
Average Number Employees During Period 222222 
Creditors20 3624 4094 40920 55219 27620 16320 16319 672
Increase From Depreciation Charge For Year Property Plant Equipment 35      
Net Current Assets Liabilities1 3322 13116 35614 13112 50713 39413 39410 314
Number Shares Issued Fully Paid 2      
Other Creditors8 4203 028      
Other Taxation Social Security Payable332681      
Par Value Share 1      
Property Plant Equipment Gross Cost 280      
Provisions For Liabilities Balance Sheet Subtotal 47474747474747
Total Additions Including From Business Combinations Property Plant Equipment 280      
Total Assets Less Current Liabilities1 3322 3762 37613 95412 35713 26710 20610 206
Trade Creditors Trade Payables11 610700      
Trade Debtors Trade Receivables15 000       
Fixed Assets 245245177150127108108
Accruals Deferred Income Within One Year1 200       
Corporation Tax Due Within One Year332       
Creditors Due Within One Year20 362       
Number Shares Allotted2       
Other Creditors Due Within One Year3 876       
Share Capital Allotted Called Up Paid2       
Trade Creditors Within One Year11 610       
Value Shares Allotted1       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 9th, February 2024
Free Download (6 pages)

Company search