UKBizDB.co.uk

SHOE AND BOX LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, First Floor, Woodside Mews Woodside Court, Leeds, United Kingdom, LS16 6QE

Director01 April 2010Active
The Hollies, Loppington, SY4 5SR

Secretary01 July 1997Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Secretary26 May 2000Active
18 Fairford Avenue, Luton, LU2 7ER

Secretary04 September 2008Active
Park Row House, 19-20 Park Row, Leeds, LS1 5JF

Secretary18 June 2009Active
Blunts Chase, Coopersale Lane Theydon Bois, Epping, CM16 7NT

Secretary30 July 1996Active
Alto House 29-30 Newbury Street, London, EC1A 7HZ

Corporate Secretary26 April 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 1996Active
17-19 Maddox Street, London, W1R 9LE

Director30 July 1996Active
3d Hill Street North, Richmond, Nelson, New Zealand, BB9 5AH

Director26 April 1996Active
Orchard House, High Street North, Shincliffe Village, DH1 2NJ

Director11 February 1997Active
17-19 Maddox Street, London, W1R 9LE

Director30 July 1996Active
104 Park Street, London, W1Y 3RJ

Director30 July 1996Active
30 South Street, London, W1K 1DJ

Director30 July 1996Active
Woodburn Lodge, 196a Reading Road, Wokingham, RG41 1LH

Director30 July 1996Active
18 Fairford Avenue, Luton, LU2 7ER

Director05 December 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 April 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

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
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-04Dissolution

Dissolution application strike off company.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-17Accounts

Accounts with accounts type total exemption full.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-17Accounts

Accounts with accounts type full.

Download
2013-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-07Address

Change registered office address company with date old address.

Download
2012-11-28Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.