UKBizDB.co.uk

THE KEY COBBLER LIMITED

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

This company is commonly known as The Key Cobbler Limited. The company was founded 20 years ago and was given the registration number 05130964. The firm's registered office is in CUMBRIA. You can find them at 4 Market Place, Kendal, Cumbria, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE KEY COBBLER LIMITED
Company Number:05130964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 95230 - Repair of footwear and leather goods

Office Address & Contact

Registered Address:4 Market Place, Kendal, Cumbria, LA9 4TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Market Place, Kendal, Cumbria, LA9 4TN

Director14 July 2021Active
2 Broadacre View, Caton, Lancaster, LA2 9NN

Director18 May 2004Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary18 May 2004Active
2 Broadacre View, Caton, Lancaster, LA2 9NN

Secretary18 May 2004Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director18 May 2004Active
4 Market Place, Kendal, Cumbria, LA9 4TN

Director05 January 2017Active

People with Significant Control

Mr Christopher James Hulse
Notified on:14 July 2021
Status:Active
Date of birth:January 1991
Nationality:British
Address:4 Market Place, Cumbria, LA9 4TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Agnes Jane Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:4 Market Place, Cumbria, LA9 4TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Anthony Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Address:4 Market Place, Cumbria, LA9 4TN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Persons with significant control

Notification of a person with significant control.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Termination secretary company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Appoint person director company with name date.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.