Warning: file_put_contents(c/f4e59f1d6dfaa7f01e50cada4bdc20ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Footfall Distribution Ltd, BB1 3JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FOOTFALL DISTRIBUTION LTD

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

This company is commonly known as Footfall Distribution Ltd. The company was founded 18 years ago and was given the registration number 05513026. The firm's registered office is in BLACKBURN. You can find them at Durbar Mill, Hereford Road, Blackburn, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FOOTFALL DISTRIBUTION LTD
Company Number:05513026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Durbar Mill, Hereford Road, Blackburn, Lancashire, United Kingdom, BB1 3JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Squirrels Chase, Prestbury, United Kingdom, SK10 4YG

Director15 December 2017Active
12 Hernbrook Drive, Horsham, RH13 6EW

Secretary19 July 2005Active
2, Cambridge Gardens, Hastings, United Kingdom, TN34 1EH

Director20 January 2013Active
41, Albany Road, St Leonards On Sea, United Kingdom, TN38 0LJ

Director21 January 2013Active
41 Albany Road, St Leonards On Sea, TN38 0LJ

Director19 July 2005Active

People with Significant Control

Foot Fall Flooring Limited
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Unit 4, Witton Business Park, Blackburn, England, BB2 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wsbl Holdings Limited
Notified on:15 December 2017
Status:Active
Country of residence:United Kingdom
Address:Durbar Mill, Hereford Road, Blackburn, United Kingdom, BB1 3JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert William Long
Notified on:15 December 2017
Status:Active
Date of birth:May 1958
Nationality:Irish
Country of residence:England
Address:Unit 4a, Witton Business Park, Blackburn, England, BB2 2TA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Miss Chih-Ming Hammett
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:41, Albany Road, St Leonards On Sea, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-07-09Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Address

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

Download
2021-06-29Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Change to a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type dormant.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-07-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Resolution

Resolution.

Download
2017-12-18Officers

Termination director company.

Download
2017-12-15Address

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

Download

Copyright © 2024. All rights reserved.