Company NamePeaches Wedding Shop Limited
DirectorDebbie Meads
Company StatusActive
Company Number04480706
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Debbie Meads
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleBridal Consultant
Country of ResidenceEngland
Correspondence Address44 Pennymead
Harlow
Essex
CM20 3HX
Secretary NameMr Pete Meads
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleBridal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Pennymead
Harlow
Essex
CM20 3HX
Director NameStephen Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleAccountant
Correspondence Address7 Frederica Road
Chingford
London
E4 7AL
Secretary NameCompany Secretaries 4 Business Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address2nd Floor
Cambridge House, Cambridge Road
Harlow
Essex
CM20 2EQ

Contact

Websitepeachesweddings.co.uk
Email address[email protected]
Telephone01279 414101
Telephone regionBishops Stortford

Location

Registered AddressSummit House
Horsecroft Road
Harlow
Essex
CM19 5BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

999 at £1Debbie Meads
99.90%
Ordinary
1 at £1Pete Meads
0.10%
Ordinary

Financials

Year2014
Net Worth-£36,426
Cash£450
Current Liabilities£47,463

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
11 September 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
21 June 2020Change of details for Mrs Debbie Meads as a person with significant control on 21 June 2020 (2 pages)
21 June 2020Director's details changed for Debbie Meads on 21 June 2020 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 August 2018Confirmation statement made on 9 July 2018 with updates (3 pages)
15 November 2017Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 80 Nightingale Lane London E11 2EZ England to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 15 November 2017 (1 page)
9 November 2017Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to 80 Nightingale Lane London E11 2EZ on 9 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 August 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
16 August 2017Confirmation statement made on 9 July 2017 with updates (3 pages)
22 February 2017Registered office address changed from 92 the Stow Harlow Essex CM20 3AP to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 February 2017 (1 page)
22 February 2017Registered office address changed from 92 the Stow Harlow Essex CM20 3AP to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 22 February 2017 (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
23 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
30 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
30 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
2 September 2015Annual return made up to 9 July 2015
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 9 July 2015
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 9 July 2015
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Director's details changed for Debbie Meads on 1 January 2013 (2 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Debbie Meads on 1 January 2013 (2 pages)
22 July 2013Director's details changed for Debbie Meads on 1 January 2013 (2 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 09/07/09; full list of members (3 pages)
14 September 2009Return made up to 09/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
21 July 2008Return made up to 09/07/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 09/07/07; full list of members (2 pages)
21 August 2007Return made up to 09/07/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 August 2006Return made up to 09/07/06; full list of members (2 pages)
7 August 2006Return made up to 09/07/06; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 October 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 August 2005Return made up to 09/07/05; full list of members (2 pages)
18 August 2005Return made up to 09/07/05; full list of members (2 pages)
20 August 2004Return made up to 09/07/04; full list of members (6 pages)
20 August 2004Return made up to 09/07/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 April 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
2 March 2004Compulsory strike-off action has been discontinued (1 page)
25 February 2004Return made up to 09/07/03; full list of members (6 pages)
25 February 2004Return made up to 09/07/03; full list of members (6 pages)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004First Gazette notice for compulsory strike-off (1 page)
8 December 2003Registered office changed on 08/12/03 from: 13 woodside business park thornwood essex CM16 6LJ (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Secretary resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 13 woodside business park thornwood essex CM16 6LJ (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
22 August 2002Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 2002Ad 09/07/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 August 2002New director appointed (1 page)
22 August 2002New director appointed (1 page)
22 August 2002New secretary appointed (1 page)
22 August 2002New secretary appointed (1 page)
9 July 2002Incorporation (17 pages)
9 July 2002Incorporation (17 pages)