UKBizDB.co.uk

FOOTWORKS LIMITED

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

This company is commonly known as Footworks Limited. The company was founded 23 years ago and was given the registration number 04011471. The firm's registered office is in BOURNEMOUTH. You can find them at 5 Wynford Road, , Bournemouth, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:FOOTWORKS LIMITED
Company Number:04011471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:5 Wynford Road, Bournemouth, England, BH9 3ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Wynford Road, Bournemouth, England, BH9 3ND

Secretary02 February 2006Active
5, Wynford Road, Bournemouth, England, BH9 3ND

Director26 September 2000Active
Jasmine Cottage, Gussage All Saints, Wimborne, BH21 5ET

Secretary26 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 2000Active
Jasmine Cottage, Gussage All Saints, Wimborne, BH21 5ET

Director26 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 June 2000Active

People with Significant Control

Design Equity B.V.
Notified on:02 May 2019
Status:Active
Country of residence:Netherlands
Address:Catharina Van Clevepark 34, 1181 At Amstelveen, Netherlands,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Alexis Adrian Felipe Wadman
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:Netherlands
Address:Catharina Van Clevepark 34, Amstelveen, Netherlands, 1181AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcel Kurt Wadman
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:2-8, Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Address

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

Download
2020-05-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Resolution

Resolution.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Persons with significant control

Change to a person with significant control.

Download
2019-05-02Capital

Capital allotment shares.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Gazette

Gazette filings brought up to date.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.