UKBizDB.co.uk

T & A FOOTWEAR LIMITED

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

This company is commonly known as T & A Footwear Limited. The company was founded 20 years ago and was given the registration number 05073490. The firm's registered office is in LEICESTER. You can find them at The Barn 79 Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:T & A FOOTWEAR LIMITED
Company Number:05073490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:The Barn 79 Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, LE9 6QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 79 Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, LE9 6QF

Secretary25 September 2015Active
Garden Cottage, Lewins, Main Road, Crockham Hill, Edenbridge, England, TN8 6RB

Director24 October 2017Active
The Barn, 79 Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, LE9 6QF

Director25 September 2015Active
The Barn, 79 Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, LE9 6QF

Director21 June 2012Active
The Barn, 79 Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, LE9 6QF

Director24 October 2017Active
Little Mead, Cuckoo Hill, Pinner, HA5 2BB

Secretary15 March 2004Active
The Barn, 79 Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, United Kingdom, LE9 6QF

Secretary04 March 2011Active
41 Augusta Avenue, Northampton, NN4 0XP

Secretary01 October 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 March 2004Active
The Barn, Park Lane, Walton, England, LE17 5RQ

Director01 March 2010Active
Little Mead, Cuckoo Hill, Pinner, HA5 2BB

Director15 March 2004Active
The Barn, 79 Sutton Lane, Sutton In The Elms, Broughton Astley, Leicester, United Kingdom, LE9 6QF

Director28 June 2011Active
41 Augusta Avenue, Northampton, NN4 0XP

Director01 December 2004Active
41 Augusta Avenue, Northampton, NN4 0XP

Director15 March 2004Active
58 High Street, Stoke Golding, CV13 6HF

Director01 September 2007Active
Flat 2 The Links, Headlands, Kettering, NN15 6DQ

Director15 March 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 March 2004Active

People with Significant Control

Mr David Markham
Notified on:15 March 2017
Status:Active
Date of birth:October 1964
Nationality:British
Address:The Barn, 79 Sutton Lane, Leicester, LE9 6QF
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 (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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-10Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-06-04Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type full.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.