This company is commonly known as Pentland Shoe Company Limited. The company was founded 68 years ago and was given the registration number 00556890. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | PENTLAND SHOE COMPANY LIMITED |
---|---|---|
Company Number | : | 00556890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1955 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Manchester Square, London, W1U 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Manchester Square, London, W1U 3PH | Secretary | 20 April 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 20 April 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 04 December 2008 | Active |
8 Manchester Square, London, W1U 3PH | Secretary | 01 January 2005 | Active |
Glenmore Uxbridge Road, Hatch End, Pinner, HA5 4RB | Secretary | - | Active |
Tynesdale 19 Norton Road, Letchworth, SG6 1AA | Secretary | 03 October 1994 | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | 15 July 2002 | Active |
Kimbolton, Priory Drive, Stanmore, HA7 3HJ | Director | - | Active |
25 Saint Edmunds Green, Sedgefield, Stockton On Tees, TS21 3HT | Director | 15 March 2001 | Active |
8 Manchester Square, London, W1U 3PH | Director | 29 November 2004 | Active |
13 Mayfield Close, Harpenden, AL5 3LG | Director | 03 January 1995 | Active |
The New House, Austin Street, Stamford, PE9 2QP | Director | 01 January 1997 | Active |
2 Constable Close, London, NW11 6TY | Director | - | Active |
46 Steers Avenue, Northport, New York, Usa, | Director | - | Active |
1 Broadlands, Hillside Road, Radlett, WD7 7BX | Director | 31 December 2001 | Active |
9 Woodside Road, Woodford Green, IG8 0TW | Director | 03 January 1995 | Active |
Bents Farmhouse, Church Drive, Gilmorton, LE17 5PF | Director | - | Active |
12 Parlington Meadow, Barwick In Elmet, Leeds, LS15 4PB | Director | 31 July 2000 | Active |
12 Parlington Meadow, Barwick In Elmet, Leeds, LS15 4PB | Director | 03 January 1995 | Active |
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL | Director | 21 March 2005 | Active |
Sillwood, Wood Lane, Aspley Guife, MK17 8EJ | Director | 03 January 1995 | Active |
Pentland Capital Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-08 | Officers | Appoint person director company with name date. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2015-04-29 | Officers | Termination secretary company with name termination date. | Download |
2015-04-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.