This company is commonly known as Shoe And Box Limited. The company was founded 28 years ago and was given the registration number 03186420. The firm's registered office is in LEEDS. You can find them at Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SHOE AND BOX LIMITED |
---|---|---|
Company Number | : | 03186420 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1996 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 First Floor, Woodside Mews Woodside Court, Leeds, West Yorkshire, LS16 6QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, United Kingdom, LS16 6QE | Director | 01 April 2010 | Active |
The Hollies, Loppington, SY4 5SR | Secretary | 01 July 1997 | Active |
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE | Secretary | 26 May 2000 | Active |
18 Fairford Avenue, Luton, LU2 7ER | Secretary | 04 September 2008 | Active |
Park Row House, 19-20 Park Row, Leeds, LS1 5JF | Secretary | 18 June 2009 | Active |
Blunts Chase, Coopersale Lane Theydon Bois, Epping, CM16 7NT | Secretary | 30 July 1996 | Active |
Alto House 29-30 Newbury Street, London, EC1A 7HZ | Corporate Secretary | 26 April 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 April 1996 | Active |
17-19 Maddox Street, London, W1R 9LE | Director | 30 July 1996 | Active |
3d Hill Street North, Richmond, Nelson, New Zealand, BB9 5AH | Director | 26 April 1996 | Active |
Orchard House, High Street North, Shincliffe Village, DH1 2NJ | Director | 11 February 1997 | Active |
17-19 Maddox Street, London, W1R 9LE | Director | 30 July 1996 | Active |
104 Park Street, London, W1Y 3RJ | Director | 30 July 1996 | Active |
30 South Street, London, W1K 1DJ | Director | 30 July 1996 | Active |
Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH | Director | 30 July 1996 | Active |
18 Fairford Avenue, Luton, LU2 7ER | Director | 05 December 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 April 1996 | Active |
The Amber Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | C/O Praxisifm, Sarnia House, Le Truchot, St Peter Port, Channel Islands, GY1 4NA |
Nature of control | : |
|
Mr Wasim Ahmed Mohamed Attieh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | Saudi Arabian |
Address | : | Unit 3, First Floor, Leeds, LS16 6QE |
Nature of control | : |
|
Mr Walid Ahmed Mohamed Attieh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | Saudi Arabian |
Address | : | Unit 3, First Floor, Leeds, LS16 6QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-04 | Dissolution | Dissolution application strike off company. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-17 | Accounts | Accounts with accounts type full. | Download |
2013-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-07 | Address | Change registered office address company with date old address. | Download |
2012-11-28 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.