This company is commonly known as Church & Co. (footwear) Limited. The company was founded 70 years ago and was given the registration number 00529983. The firm's registered office is in . You can find them at St James, Northampton, , . This company's SIC code is 74990 - Non-trading company.
Name | : | CHURCH & CO. (FOOTWEAR) LIMITED |
---|---|---|
Company Number | : | 00529983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1954 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James, Northampton, NN5 5JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James, Northampton, NN5 5JB | Director | 03 January 2022 | Active |
Hill View House, Priors Marston, Southam, CV47 7RH | Secretary | 01 January 1997 | Active |
5 Priestwell Court, East Hadden, NN6 8BT | Secretary | - | Active |
11 Charnwood Drive, Barton Seagrave, Kettering, NN15 6TU | Secretary | 10 July 2000 | Active |
St James, Northampton, NN5 5JB | Secretary | 21 June 2002 | Active |
The Old Rectory, Farthingstone, Towcester, NN12 8EZ | Director | - | Active |
Priory Farm, Priors Marston, Warwickshire, CV47 7RY | Director | 01 January 1993 | Active |
Church Farm, Church Street Newnham, Daventry, NN11 3ET | Director | 01 January 1998 | Active |
Manor Leys 10 North Street, Mears Ashby, Northampton, NN6 0DW | Director | - | Active |
94 Wakehurst Road, London, SW11 6BT | Director | 11 February 2000 | Active |
St James, Northampton, NN5 5JB | Director | 06 September 2001 | Active |
28, A. Fogazzaro, Milan, Italy, 20135 | Director | 19 October 2009 | Active |
Church View Spring Close, Boughton, Northampton, NN2 8SJ | Director | - | Active |
Greenways 14 Brixworth Road, Creaton, Northampton, NN6 8NG | Director | 01 March 1994 | Active |
89 Cavendish Drive, Northampton, NN3 3HL | Director | - | Active |
5 Priestwell Court, East Hadden, NN6 8BT | Director | - | Active |
3 Townsend Close, Hanging Houghton, NN6 9HP | Director | - | Active |
St James, Northampton, NN5 5JB | Director | 27 April 2018 | Active |
St James, Northampton, NN5 5JB | Director | 28 January 2013 | Active |
3 Chewton Close, Duston, Northampton, NN5 6AW | Director | 01 January 1996 | Active |
65, Curzon Street, London, United Kingdom, W1J 8PE | Director | 19 October 2009 | Active |
Fairlawne 59 Sywell Road, Overstone, Northampton, NN6 0AG | Director | - | Active |
Church & Co Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | St James, St. James Road, Northampton, England, NN5 5JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-07 | Officers | Change person director company with change date. | Download |
2017-11-07 | Officers | Change person secretary company with change date. | Download |
2017-09-18 | Accounts | Change account reference date company current shortened. | Download |
2017-08-04 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.