This company is commonly known as Herring Shoes Limited. The company was founded 24 years ago and was given the registration number 03919412. The firm's registered office is in KINGSBRIDGE. You can find them at Unit 6, Station Yard Industrial Estate, Kingsbridge, Devon. This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | HERRING SHOES LIMITED |
---|---|---|
Company Number | : | 03919412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2000 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Station Yard Industrial Estate, Kingsbridge, Devon, TQ7 1ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Station Yard Industrial Estate, Kingsbridge, TQ7 1ES | Director | 11 July 2018 | Active |
Unit 6, Station Yard Industrial Estate, Kingsbridge, TQ7 1ES | Director | 11 July 2018 | Active |
Unit 6, Station Yard Industrial Estate, Kingsbridge, TQ7 1ES | Director | 11 July 2018 | Active |
Balcombe, Bowcombe Creek, Kingsbridge, Kingsbridge, United Kingdom, TQ7 2DJ | Secretary | 04 February 2000 | Active |
Unit 6, Station Yard Industrial Estate, Kingsbridge, TQ7 1ES | Secretary | 11 July 2018 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 February 2000 | Active |
Unit 6, Station Yard Industrial Estate, Kingsbridge, TQ7 1ES | Director | 11 July 2018 | Active |
Balcombe, Bowcombe Road, Kingsbridge, United Kingdom, TQ7 2DJ | Director | 04 February 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 February 2000 | Active |
Pavers Holdings Limited | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Catherine House, Northminster Business Park, York, England, YO26 6QU |
Nature of control | : |
|
Kate Herring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Station Yard Industrial Estate, Kingsbridge, United Kingdom, |
Nature of control | : |
|
Mr Adrian Charles Herring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Station Yard Industrial Estate, Kingsbridge, United Kingdom, |
Nature of control | : |
|
Kate Herring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Station Yard Industrial Estate, Kingsbridge, United Kingdom, TQ7 1ES |
Nature of control | : |
|
Mr Adrian Charles Herring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 6, Station Yard Industrial Estate, Kingsbridge, United Kingdom, TQ7 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type small. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Accounts | Change account reference date company current shortened. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Officers | Termination secretary company with name termination date. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type small. | Download |
2018-12-27 | Capital | Capital name of class of shares. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-20 | Capital | Capital allotment shares. | Download |
2018-07-20 | Resolution | Resolution. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.