UKBizDB.co.uk

THE SHOE QUARTER LIMITED

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

This company is commonly known as The Shoe Quarter Limited. The company was founded 8 years ago and was given the registration number 09747380. The firm's registered office is in IPSWICH. You can find them at Crane Court, 302 London Road, Ipswich, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:THE SHOE QUARTER LIMITED
Company Number:09747380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Crane Court, 302 London Road, Ipswich, Suffolk, United Kingdom, IP2 0AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director25 August 2015Active
Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ

Director09 February 2016Active

People with Significant Control

Architekton Limited
Notified on:16 January 2024
Status:Active
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Michael Hintze
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Dominic Charles David Richards
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Crane Court, 302 London Road, Ipswich, United Kingdom, IP2 0AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Persons with significant control

Change to a person with significant control.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-02-14Accounts

Accounts with accounts type small.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-26Change of constitution

Statement of companys objects.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.