This company is commonly known as Dr. Martens Dept. Store Limited. The company was founded 31 years ago and was given the registration number 02784302. The firm's registered office is in WOLLASTON. You can find them at Cobbs Lane, , Wollaston, Northamptonshire. This company's SIC code is 74990 - Non-trading company.
Name | : | DR. MARTENS DEPT. STORE LIMITED |
---|---|---|
Company Number | : | 02784302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobbs Lane, Wollaston, Northamptonshire, United Kingdom, NN29 7SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW | Director | 01 July 2016 | Active |
28, Jamestown Road, London, United Kingdom, NW1 7BY | Director | 11 October 2017 | Active |
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW | Nominee Secretary | 27 January 1993 | Active |
Park Farm House, Church Lane, Hallow, WR2 6PF | Secretary | 01 May 2001 | Active |
26 Hill House Gardens, Stanwick, NN9 6QH | Secretary | 03 November 1993 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 20 August 2018 | Active |
42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ | Corporate Secretary | 05 April 2004 | Active |
Fesq Chelveston Road, Raunds, Wellingborough, NN9 6DA | Director | 03 November 1993 | Active |
Appletree House, 23 High Street Creaton, Northampton, NN6 8NA | Director | 31 October 2000 | Active |
Birch Trees, Moulton Lane, Boughton, Northampton, NN2 8RF | Director | 31 October 2000 | Active |
Hawthorns 13 Eagle View, Brackla, Bridgend, CF31 2NW | Nominee Director | 27 January 1993 | Active |
Peterhouse, The Heights, Worthing, Gb, BN14 0AJ | Nominee Director | 27 January 1993 | Active |
Ferrersmere 142 Northampton Road, Rushden, NN10 6AN | Director | 11 January 1996 | Active |
The Elms Toll Bar Road, Islip, NN14 3LH | Director | 11 January 1996 | Active |
Orlingbury Hall, 1 The Green, Orlingbury, United Kingdom, NN14 1JA | Director | 03 November 1993 | Active |
Cobbs Lane, Wollaston, Nr Wellingborough, NN29 7SW | Director | 03 December 2014 | Active |
26 Hill House Gardens, Stanwick, NN9 6QH | Director | 31 October 2000 | Active |
2099 Summit Drive, Lake Oswego, Usa, | Director | 04 April 2002 | Active |
Cobbs Lane, Wollaston, United Kingdom, NN29 7SW | Director | 27 October 2014 | Active |
Rosehill House Earls Barton Road, Mears Ashby, Northampton, NN6 0DR | Director | 03 November 1993 | Active |
Cobbs Lane, Wollaston, Nr Wellingborough, United Kingdom, NN29 7SW | Director | 01 January 2004 | Active |
Cobbs Lane, Wollaston, NN29 7SW | Director | 09 January 2014 | Active |
Dr Martens Airwair Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cobbs Lane, Wollaston, United Kingdom, NN29 7SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination secretary company with name termination date. | Download |
2024-04-02 | Address | Change sail address company with old address new address. | Download |
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Address | Move registers to sail company with new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change sail address company with old address new address. | Download |
2021-06-01 | Officers | Change corporate secretary company with change date. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-01-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2018-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-05 | Officers | Appoint corporate secretary company with name date. | Download |
2018-08-23 | Address | Change sail address company with old address new address. | Download |
2018-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.