UKBizDB.co.uk

PATRICK SHOES (NO.1) LIMITED

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

This company is commonly known as Patrick Shoes (no.1) Limited. The company was founded 8 years ago and was given the registration number 09897569. The firm's registered office is in LEICESTER. You can find them at Briggs House, 430 Thurmaston Boulevard, Leicester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:PATRICK SHOES (NO.1) LIMITED
Company Number:09897569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:01 December 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Briggs House, 430 Thurmaston Boulevard, Leicester, England, LE4 9LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Briggs House, 430 Thurmaston Boulevard, Thurmaston, Leicester, United Kingdom, LE4 9LE

Director29 April 2016Active
Briggs House, 430 Thurmaston Boulevard, Leicester, United Kingdom, LE4 9LE

Director29 April 2016Active
Himalayan House, 430 Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE

Director02 January 2019Active
Briggs House, 430 Thurmaston Boulevard, Leicester, United Kingdom, LE4 9LE

Director29 April 2016Active
Briggs House, 430 Thurmaston Boulevard, Leicester, United Kingdom, LE4 9LE

Director29 April 2016Active
Broad March, Long March Industrial Estate, Daventry, United Kingdom, NN11 4HE

Director01 December 2015Active
Broad March, Long March Industrial Estate, Daventry, United Kingdom, NN11 4HE

Director01 December 2015Active

People with Significant Control

Aminsons Investments Limited
Notified on:29 April 2016
Status:Active
Country of residence:England
Address:66 Commercial Square, Freemans Common, Leicester, England, LE2 7SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mukhtarul Amin
Notified on:29 April 2016
Status:Active
Date of birth:February 1952
Nationality:Indian
Country of residence:United Kingdom
Address:Briggs House, 430 Thurmaston Boulevard, Leicester, United Kingdom, LE4 9LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Simon Englert
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:6 Hazelwood Road, Northampton, United Kingdom, NN1 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Christopher Englert
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:6 Hazelwood Road, Northampton, United Kingdom, NN1 1LW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Change of name

Change of name notice.

Download
2019-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Accounts

Change account reference date company current shortened.

Download
2017-08-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.