UKBizDB.co.uk

THE MOUNTAIN BOOT COMPANY LIMITED

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

This company is commonly known as The Mountain Boot Company Limited. The company was founded 30 years ago and was given the registration number 02887906. The firm's registered office is in WALLSEND. You can find them at Unit 5 New York Way, New York Industrial Estate, Wallsend, Newcastle Upon Tyne. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:THE MOUNTAIN BOOT COMPANY LIMITED
Company Number:02887906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Unit 5 New York Way, New York Industrial Estate, Wallsend, Newcastle Upon Tyne, NE27 0QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF

Secretary11 October 2013Active
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF

Director08 March 2016Active
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF

Director18 May 2005Active
19 Briardene, Lanchester, Durham, DH7 0QD

Secretary17 February 1994Active
West House Cottage, Whalton, NE61 3UZ

Secretary23 December 1999Active
2 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX

Secretary17 January 1994Active
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF

Secretary18 May 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary14 January 1994Active
187 New Ridley Road, Stocksfield, NE43 7QD

Director17 January 1994Active
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF

Director17 February 1994Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director14 January 1994Active

People with Significant Control

Mr Stephen David Roberts
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Unit 5 New York Way, Wallsend, NE27 0QF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mbc Summit Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5 New York Way, New York Industrial Estate, Wallsend, United Kingdom, NE27 0QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-01-17Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-01-25Mortgage

Mortgage satisfy charge full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type full.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.