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.
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 | : |
|
Registered Address | : | 12 Leigh Road, Street, Somerset, BA16 0HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a, Leigh Road, Street, England, BA16 0HA | Secretary | 06 July 2004 | Active |
12a, Leigh Road, Street, England, BA16 0HA | Director | 17 May 2016 | Active |
12a, Leigh Road, Street, England, BA16 0HA | Director | 13 February 2017 | Active |
7 Meadow Close, Street, BA16 0UD | Secretary | 25 February 1999 | Active |
27 Doulting Village, Doulting, BA4 4QD | Secretary | 07 October 1996 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 02 July 1996 | Active |
23 Barnard Avenue, Street, BA16 0RW | Director | 17 August 1998 | Active |
12, Leigh Road, Street, BA16 0HA | Director | 17 May 2016 | Active |
12, Leigh Road, Street, United Kingdom, BA16 0HA | Director | 07 October 1996 | Active |
12, Leigh Road, Street, BA16 0HA | Director | 17 May 2016 | Active |
7 Hooper Road, Street, BA16 0ND | Director | 17 August 1998 | Active |
7 Meadow Close, Street, BA16 0UD | Director | 17 August 1998 | Active |
3 St Anns Place, Bath, BA1 2BJ | Director | 01 February 1997 | Active |
12, Leigh Road, Street, United Kingdom, BA16 0HA | Director | 07 October 1996 | Active |
12, Leigh Road, Street, Italy, BA16 0HA | Director | 06 July 2004 | Active |
12, Leigh Road, Street, United Kingdom, BA16 0HA | Director | 06 July 2004 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 02 July 1996 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Director | 02 July 1996 | Active |
Atom Spa | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 6, Via Morosini, Vigevano, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-02-24 | Officers | Change person secretary company with change date. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type small. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type small. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type small. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-03-06 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.