This company is commonly known as S & S Shoe Repairs And Services Limited. The company was founded 6 years ago and was given the registration number 11369577. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 95230 - Repair of footwear and leather goods.
Name | : | S & S SHOE REPAIRS AND SERVICES LIMITED |
---|---|---|
Company Number | : | 11369577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, England, OX29 0SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY | Director | 18 May 2018 | Active |
2 The Old Estate Yard, High Street, East Hendred, Wantage, England, OX12 8JY | Director | 18 May 2018 | Active |
Mr Sean Norridge | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Old Estate Yard, High Street, Wantage, England, OX12 8JY |
Nature of control | : |
|
Mr Sam Drewitt | ||
Notified on | : | 18 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Old Estate Yard, High Street, Wantage, England, OX12 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.