This company is commonly known as Beryl's Shoes Limited. The company was founded 22 years ago and was given the registration number 04443877. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Apartment 1 Links View, Frobisher Drive, Lytham St. Annes, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | BERYL'S SHOES LIMITED |
---|---|---|
Company Number | : | 04443877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Apartment 1 Links View, Frobisher Drive, Lytham St. Annes, England, FY8 2TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85 Albert Road, Colne, BB8 0BS | Secretary | 07 June 2002 | Active |
85 Albert Road, Colne, BB8 0BS | Director | 21 October 2008 | Active |
22 Constable Avenue, Burnley, England, BB11 2RP | Director | 10 January 2018 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 21 May 2002 | Active |
2, Peter Birtwistle Close, Colne, England, BB8 0JW | Director | 07 June 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 21 May 2002 | Active |
Mrs Fiona Elizabeth Zubair | ||
Notified on | : | 25 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22 Constable Avenue, Burnley, England, BB11 2RP |
Nature of control | : |
|
Mrs Kirsten Mary Southam | ||
Notified on | : | 25 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Albert Road, Colne, England, BB8 0BS |
Nature of control | : |
|
Mrs Olwen Beryl Grierson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85, Albert Road, Colne, England, BB8 0BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-13 | Address | Change registered office address company with date old address new address. | Download |
2019-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Officers | Change person director company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.