This company is commonly known as Victor De Banke Leather Care And Laces Ltd. The company was founded 22 years ago and was given the registration number 04273206. The firm's registered office is in MARKET HARBOROUGH. You can find them at 103 Bath Street, Shoe String House, Market Harborough, Leicestershire. This company's SIC code is 13300 - Finishing of textiles.
Name | : | VICTOR DE BANKE LEATHER CARE AND LACES LTD |
---|---|---|
Company Number | : | 04273206 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Bath Street, Shoe String House, Market Harborough, Leicestershire, England, LE16 9EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Bath Street, Shoe String House, Market Harborough, England, LE16 9EJ | Secretary | 15 February 2016 | Active |
Glebe Farm, Crick Road (A428 By-Pass), West Haddon, United Kingdom, NN6 7BH | Director | 07 February 2022 | Active |
Glebe House, High Street, Guilsborough, NN6 8PY | Director | 20 August 2001 | Active |
14 West Haddon Road, Guilsborough, Northampton, NN6 8QL | Secretary | 20 August 2001 | Active |
6 Cirrus Park Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR | Secretary | 16 June 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 August 2001 | Active |
103, Bath Street, Shoe String House, Market Harborough, England, LE16 9EJ | Director | 01 December 2020 | Active |
103, Shoe String House, Bath Street, Market Harborough, England, LE16 9EJ | Director | 04 January 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 August 2001 | Active |
Mrs Caroline Collins | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103, Shoe String House, Market Harborough, England, LE16 9EJ |
Nature of control | : |
|
Mr David Andrew Collins | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 103, Bath Street, Market Harborough, England, LE16 9EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-02 | Officers | Appoint person director company with name date. | Download |
2023-08-15 | Accounts | Change account reference date company current extended. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Resolution | Resolution. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-11-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.