UKBizDB.co.uk

SHOE STATION (WELLINGBOROUGH) LIMITED

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

This company is commonly known as Shoe Station (wellingborough) Limited. The company was founded 17 years ago and was given the registration number 06129097. The firm's registered office is in . You can find them at 35/37 St Leonards Road, Northampton, , . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:SHOE STATION (WELLINGBOROUGH) LIMITED
Company Number:06129097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:35/37 St Leonards Road, Northampton, NN4 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR

Secretary27 February 2007Active
2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR

Director27 February 2007Active
2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR

Director27 February 2007Active
2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR

Director01 October 2013Active
2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR

Director01 February 2012Active

People with Significant Control

Mr Declan William Quinn
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Michelle Quinn
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Harriet Elizabeth Wardell
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR
Nature of control:
  • Significant influence or control
Mr Samuel Edward Quinn
Notified on:06 April 2016
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:2 Newton Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RR
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Persons with significant control

Change to a person with significant control.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person secretary company with change date.

Download
2021-06-16Resolution

Resolution.

Download
2021-04-14Address

Change registered office address company with date old address new address.

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Address

Change registered office address company with date old address new address.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.