UKBizDB.co.uk

FOOTSURE (SOUTHERN) LIMITED

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

This company is commonly known as Footsure (southern) Limited. The company was founded 46 years ago and was given the registration number 01358500. The firm's registered office is in ROMSEY. You can find them at 1 Horsefair Mews, , Romsey, Hampshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:FOOTSURE (SOUTHERN) LIMITED
Company Number:01358500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1978
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:1 Horsefair Mews, Romsey, Hampshire, SO51 8JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Elm Gardens, West End, Southampton, SO30 3SA

Secretary01 November 1999Active
Oaktree Cottage, Monkeys Jump, West Wellow, Romsey, England, SO51 6BX

Director01 November 1999Active
14 Elm Gardens, West End, Southampton, SO30 3SA

Director01 January 1993Active
14 Leven Close, Eastleigh, SO53 4SH

Secretary-Active
Ebenezer Cottage 95 Middlebridge Street, Romsey, SO51 8HJ

Director-Active
14 Leven Close, Eastleigh, SO53 4SH

Director-Active
Mill House Horsebridge Road, Broughton, Stockbridge, SO20 8BD

Director-Active

People with Significant Control

Mr Eric Arthur Waldron
Notified on:06 April 2016
Status:Active
Date of birth:March 1929
Nationality:British
Address:1, Horsefair Mews, Romsey, SO51 8JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Murray Waldron
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:1, Horsefair Mews, Romsey, SO51 8JG
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sheila Margaret Waldron
Notified on:06 April 2016
Status:Active
Date of birth:June 1932
Nationality:British
Address:1, Horsefair Mews, Romsey, SO51 8JG
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Ansell Waldron
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:1, Horsefair Mews, Romsey, SO51 8JG
Nature of control:
  • Voting rights 25 to 50 percent

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
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-27Dissolution

Dissolution application strike off company.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type dormant.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2014-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Accounts

Change account reference date company current shortened.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.