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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF | Secretary | 11 October 2013 | Active |
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF | Director | 08 March 2016 | Active |
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF | Director | 18 May 2005 | Active |
19 Briardene, Lanchester, Durham, DH7 0QD | Secretary | 17 February 1994 | Active |
West House Cottage, Whalton, NE61 3UZ | Secretary | 23 December 1999 | Active |
2 Dilston Terrace, Newcastle Upon Tyne, NE3 1XX | Secretary | 17 January 1994 | Active |
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF | Secretary | 18 May 2005 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 14 January 1994 | Active |
187 New Ridley Road, Stocksfield, NE43 7QD | Director | 17 January 1994 | Active |
Unit 5 New York Way, New York Industrial Estate, Wallsend, NE27 0QF | Director | 17 February 1994 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 14 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type full. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2017-01-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type full. | Download |
2016-03-08 | Officers | Appoint person director company with name date. | Download |
2016-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Accounts | Accounts with accounts type medium. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.