This company is commonly known as Uttoxeter Shoe Repairs Limited. The company was founded 9 years ago and was given the registration number 09539852. The firm's registered office is in STOKE-ON-TRENT. You can find them at Cliveden Chambers Cliveden Place, Longton, Stoke-on-trent, Staffordshire. This company's SIC code is 95230 - Repair of footwear and leather goods.
Name | : | UTTOXETER SHOE REPAIRS LIMITED |
---|---|---|
Company Number | : | 09539852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2015 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cliveden Chambers Cliveden Place, Longton, Stoke-on-trent, Staffordshire, United Kingdom, ST3 4JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Kiosk, Carter Square, Uttoxeter, United Kingdom, ST14 7FN | Director | 03 May 2022 | Active |
28, Bala Grove, Cheadle, United Kingdom, ST10 1SY | Director | 06 April 2021 | Active |
28, Bala Grove, Cheadle, United Kingdom, ST10 1SY | Director | 05 April 2021 | Active |
25, Hollow Lane, Cheddleton, Leek, United Kingdom, ST13 7HP | Director | 13 April 2015 | Active |
28, Bala Grove, Cheadle, United Kingdom, ST10 1SY | Director | 13 April 2015 | Active |
Mr Paul Chandler | ||
Notified on | : | 30 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Dryden Way, Stoke-On-Trent, England, ST10 1YE |
Nature of control | : |
|
Mrs Sue Chandler | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Kiosk, Carter Square, Uttoxeter, United Kingdom, ST14 7FN |
Nature of control | : |
|
Mrs Pamela Hanna Williams | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Bala Grove, Cheadle, United Kingdom, ST10 1SY |
Nature of control | : |
|
Mrs Glynis Patricia Sargeant | ||
Notified on | : | 27 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Bala Grove, Cheadle, United Kingdom, ST10 1SY |
Nature of control | : |
|
Mrs Pamela Hanna Williams | ||
Notified on | : | 27 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Bala Grove, Cheadle, United Kingdom, ST10 1SY |
Nature of control | : |
|
Mr Daniel Mark Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38, Buxton Road, Leek, United Kingdom, ST13 6EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Officers | Change person director company with change date. | Download |
2022-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Accounts | Change account reference date company current extended. | Download |
2022-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.