Warning: file_put_contents(c/fa34cc7cc04fd685b134ce619799a121.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/eeee28c45683738c42aafae600762f1e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
International Footcare Ltd, ST15 0SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERNATIONAL FOOTCARE LTD

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

This company is commonly known as International Footcare Ltd. The company was founded 10 years ago and was given the registration number 08991515. The firm's registered office is in STONE. You can find them at Emerald Place Emerald Way, Stone Business Park, Stone, Staffordshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:INTERNATIONAL FOOTCARE LTD
Company Number:08991515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Emerald Place Emerald Way, Stone Business Park, Stone, Staffordshire, ST15 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald Place, Emerald Way, Stone Business Park, Stone, ST15 0SR

Director04 June 2014Active
Emerald Place, Emerald Way, Stone Business Park, Stone, ST15 0SR

Director06 April 2020Active
Emerald Place, Emerald Way, Stone Business Park, Stone, ST15 0SR

Director28 August 2017Active
Emerald Place, Emerald Way, Stone Business Park, Stone, ST15 0SR

Secretary10 April 2014Active
Emerald Place, Emerald Way, Stone Business Park, Stone, ST15 0SR

Director10 April 2014Active

People with Significant Control

Mr Paul David Fenelon
Notified on:21 April 2020
Status:Active
Date of birth:July 1964
Nationality:Irish
Address:Emerald Place, Emerald Way, Stone, ST15 0SR
Nature of control:
  • Significant influence or control as trust
Pf Trust
Notified on:10 April 2019
Status:Active
Country of residence:Mauritius
Address:Level 2 Alexander House, Silicon Avenue, Ebene Cybercity, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent
Hampstead Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Seychelles
Address:1st Floor Allied Plaza, Francis Rachel Street, Victoria, Seychelles,
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-06Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-01Persons with significant control

Change to a person with significant control.

Download
2023-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-06-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-19Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-05Resolution

Resolution.

Download
2020-09-05Capital

Capital alter shares subdivision.

Download
2020-09-05Capital

Capital allotment shares.

Download
2020-08-05Incorporation

Memorandum articles.

Download
2020-08-05Resolution

Resolution.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.