This company is commonly known as Footwork Holdings Limited. The company was founded 18 years ago and was given the registration number 05472146. The firm's registered office is in NEWTON ABBOT. You can find them at Moorgate House, King Street, Newton Abbot, Devon. This company's SIC code is 70100 - Activities of head offices.
Name | : | FOOTWORK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05472146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2005 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Whiteford Road, Plymouth, PL3 5LY | Director | 06 June 2005 | Active |
68 Whiteford Road, Plymouth, PL3 5LY | Secretary | 06 June 2005 | Active |
Applegarth, Oakridge Lane, Sidcot, BS25 1LZ | Secretary | 06 June 2005 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 06 June 2005 | Active |
Mr Robert James Beaton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Whiteford Road, Plymouth, United Kingdom, PL3 5LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Officers | Change person director company with change date. | Download |
2022-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Officers | Termination secretary company with name termination date. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.