UKBizDB.co.uk

SNEAKER CENTRAL LTD

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

This company is commonly known as Sneaker Central Ltd. The company was founded 12 years ago and was given the registration number 07884760. The firm's registered office is in DERBY. You can find them at Litchurch Plaza, Litchurch Lane, Derby, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SNEAKER CENTRAL LTD
Company Number:07884760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA

Director28 April 2019Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, England, DE5 8RE

Director16 October 2013Active
Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA

Director11 July 2016Active
4, Willow Park Cottages, Prospect Road Denby, Ripley, DE5 8RE

Director01 April 2014Active
29, Springfield Gardens, Ilkeston, United Kingdom, DE7 8JA

Director16 December 2011Active
32 Friar Gate, Friar Gate, Derby, England, DE1 1BX

Director01 April 2014Active
24, Alfreton Road, Derby, United Kingdom, DE21 4AS

Corporate Director16 December 2011Active

People with Significant Control

Mr Gregory Chapman
Notified on:28 April 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Tom Jones
Notified on:12 November 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Litchurch Plaza, Litchurch Lane, Derby, England, DE24 8AA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-02Resolution

Resolution.

Download
2020-06-02Gazette

Gazette filings brought up to date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Address

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

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Officers

Appoint person director company with name date.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-05-13Resolution

Resolution.

Download
2016-05-12Address

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

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.