This company is commonly known as New Balance Athletic Shoes (u.k.) Limited. The company was founded 42 years ago and was given the registration number 01616165. The firm's registered office is in WARRINGTON. You can find them at Appleton House 430 Birchwood Boulevard, Birchwood, Warrington, Cheshire. This company's SIC code is 15200 - Manufacture of footwear.
Name | : | NEW BALANCE ATHLETIC SHOES (U.K.) LIMITED |
---|---|---|
Company Number | : | 01616165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Appleton House 430 Birchwood Boulevard, Birchwood, Warrington, Cheshire, WA3 7WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, WA3 7WD | Secretary | 16 June 2015 | Active |
100, Guest Street, Boston, Usa, | Director | - | Active |
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, WA3 7WD | Director | 01 November 2018 | Active |
100, Guest Street, Boston, United States, | Director | 31 December 2019 | Active |
100, Guest Street, Boston, United States, | Director | 01 November 2018 | Active |
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST | Secretary | 21 November 1994 | Active |
11 Fairview Close, Chadderton, Oldham, OL9 9UZ | Secretary | - | Active |
125, London Wall, London, England, EC2Y 5AL | Corporate Secretary | 14 January 1999 | Active |
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, WA3 7WD | Director | 16 June 2015 | Active |
118 Main Street, Sutton Bonington, LE12 5PF | Director | 04 July 2003 | Active |
100, Guest Street, Boston, United States, | Director | 16 June 2015 | Active |
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST | Director | - | Active |
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, England, WA3 7WD | Director | 05 June 2009 | Active |
11 Fairview Close, Chadderton, Oldham, OL9 9UZ | Director | - | Active |
Appleton House, 430 Birchwood Boulevard, Birchwood, Warrington, England, WA3 7WD | Director | 24 December 1997 | Active |
35 Stonehill Close, Appleton, Warrington, WA4 5QD | Director | 15 July 1998 | Active |
Brighton Landing, 20 Guest Street, Boston, Usa, 02135-2088 | Director | 01 April 2007 | Active |
23 Barnholme, Kendal, LA9 5LP | Director | - | Active |
Apt D Levenhurst, St Johns Road, Altrincham, WA14 2NQ | Director | - | Active |
49 South Hill Drive, Bedford, Usa, NH03110 | Director | 21 November 1994 | Active |
100, Guest Street, Boston, United States, | Director | 16 June 2015 | Active |
Mr James Spiro Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1943 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 100, Guest Street, Boston, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Incorporation | Memorandum articles. | Download |
2024-01-02 | Resolution | Resolution. | Download |
2023-12-20 | Change of constitution | Statement of companys objects. | Download |
2023-11-21 | Capital | Capital allotment shares. | Download |
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Address | Change sail address company with old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Address | Change sail address company with old address new address. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.