UKBizDB.co.uk

BERYL'S SHOES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
85 Albert Road, Colne, BB8 0BS

Secretary07 June 2002Active
85 Albert Road, Colne, BB8 0BS

Director21 October 2008Active
22 Constable Avenue, Burnley, England, BB11 2RP

Director10 January 2018Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary21 May 2002Active
2, Peter Birtwistle Close, Colne, England, BB8 0JW

Director07 June 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Address

Change registered office address company with date old address new address.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.