UKBizDB.co.uk

SNEAKERBASE LTD

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

This company is commonly known as Sneakerbase Ltd. The company was founded 8 years ago and was given the registration number 10143318. The firm's registered office is in MANCHESTER. You can find them at 651a Mauldeth Road West, Chorlton, Manchester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SNEAKERBASE LTD
Company Number:10143318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2016
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:651a Mauldeth Road West, Chorlton, Manchester, United Kingdom, M21 7SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tugby Orchards, Wood Lane, Tugby, LE7 9WE

Director10 June 2020Active
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA

Director24 April 2016Active
651a, Mauldeth Road West, Chorlton, Manchester, United Kingdom, M21 7SA

Director16 January 2018Active

People with Significant Control

Mr Tahir Umar
Notified on:10 June 2020
Status:Active
Date of birth:October 1972
Nationality:British
Address:Tugby Orchards, Wood Lane, Tugby, LE7 9WE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nabeel Tahir
Notified on:28 May 2018
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:United Kingdom
Address:651a, Mauldeth Road West, Manchester, United Kingdom, M21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Hera Nasir
Notified on:24 April 2016
Status:Active
Date of birth:June 1995
Nationality:British
Country of residence:England
Address:651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 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
2023-08-24Address

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

Download
2023-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Resolution

Resolution.

Download
2021-08-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-03-29Accounts

Change account reference date company previous shortened.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Address

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

Download
2018-02-06Address

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

Download
2018-01-16Officers

Appoint person director company with name date.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2018-01-08Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.