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.
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 | : |
|
Registered Address | : | Briggs House, 430 Thurmaston Boulevard, Leicester, England, LE4 9LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Briggs House, 430 Thurmaston Boulevard, Thurmaston, Leicester, United Kingdom, LE4 9LE | Director | 29 April 2016 | Active |
Briggs House, 430 Thurmaston Boulevard, Leicester, United Kingdom, LE4 9LE | Director | 29 April 2016 | Active |
Himalayan House, 430 Thurmaston Boulevard, Thurmaston, Leicester, England, LE4 9LE | Director | 02 January 2019 | Active |
Briggs House, 430 Thurmaston Boulevard, Leicester, United Kingdom, LE4 9LE | Director | 29 April 2016 | Active |
Briggs House, 430 Thurmaston Boulevard, Leicester, United Kingdom, LE4 9LE | Director | 29 April 2016 | Active |
Broad March, Long March Industrial Estate, Daventry, United Kingdom, NN11 4HE | Director | 01 December 2015 | Active |
Broad March, Long March Industrial Estate, Daventry, United Kingdom, NN11 4HE | Director | 01 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-24 | Gazette | Gazette notice voluntary. | Download |
2020-11-16 | Dissolution | Dissolution application strike off company. | Download |
2020-10-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Resolution | Resolution. | Download |
2019-11-19 | Change of name | Change of name notice. | Download |
2019-01-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Accounts | Change account reference date company current shortened. | Download |
2017-08-22 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.