UKBizDB.co.uk

SHOEMASTER INTERNATIONAL LTD.

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

This company is commonly known as Shoemaster International Ltd.. The company was founded 27 years ago and was given the registration number 03219176. The firm's registered office is in STREET. You can find them at 12 Leigh Road, , Street, Somerset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SHOEMASTER INTERNATIONAL LTD.
Company Number:03219176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:12 Leigh Road, Street, Somerset, BA16 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Leigh Road, Street, England, BA16 0HA

Secretary06 July 2004Active
12a, Leigh Road, Street, England, BA16 0HA

Director17 May 2016Active
12a, Leigh Road, Street, England, BA16 0HA

Director13 February 2017Active
7 Meadow Close, Street, BA16 0UD

Secretary25 February 1999Active
27 Doulting Village, Doulting, BA4 4QD

Secretary07 October 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary02 July 1996Active
23 Barnard Avenue, Street, BA16 0RW

Director17 August 1998Active
12, Leigh Road, Street, BA16 0HA

Director17 May 2016Active
12, Leigh Road, Street, United Kingdom, BA16 0HA

Director07 October 1996Active
12, Leigh Road, Street, BA16 0HA

Director17 May 2016Active
7 Hooper Road, Street, BA16 0ND

Director17 August 1998Active
7 Meadow Close, Street, BA16 0UD

Director17 August 1998Active
3 St Anns Place, Bath, BA1 2BJ

Director01 February 1997Active
12, Leigh Road, Street, United Kingdom, BA16 0HA

Director07 October 1996Active
12, Leigh Road, Street, Italy, BA16 0HA

Director06 July 2004Active
12, Leigh Road, Street, United Kingdom, BA16 0HA

Director06 July 2004Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director02 July 1996Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director02 July 1996Active

People with Significant Control

Atom Spa
Notified on:15 December 2017
Status:Active
Country of residence:Italy
Address:6, Via Morosini, Vigevano, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-02-24Officers

Change person secretary company with change date.

Download
2023-02-23Address

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

Download
2023-02-23Address

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

Download
2023-02-23Address

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

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type small.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-03-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.