UKBizDB.co.uk

VICTOR DE BANKE LEATHER CARE AND LACES LTD

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

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.

Company Information

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:
  • 13300 - Finishing of textiles
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 95230 - Repair of footwear and leather goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
103, Bath Street, Shoe String House, Market Harborough, England, LE16 9EJ

Secretary15 February 2016Active
Glebe Farm, Crick Road (A428 By-Pass), West Haddon, United Kingdom, NN6 7BH

Director07 February 2022Active
Glebe House, High Street, Guilsborough, NN6 8PY

Director20 August 2001Active
14 West Haddon Road, Guilsborough, Northampton, NN6 8QL

Secretary20 August 2001Active
6 Cirrus Park Lower Farm Road, Moulton Park Industrial Estate, Northampton, NN3 6UR

Secretary16 June 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 August 2001Active
103, Bath Street, Shoe String House, Market Harborough, England, LE16 9EJ

Director01 December 2020Active
103, Shoe String House, Bath Street, Market Harborough, England, LE16 9EJ

Director04 January 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 August 2001Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Accounts

Accounts with accounts type total exemption full.

Download
2024-05-02Officers

Appoint person director company with name date.

Download
2023-08-15Accounts

Change account reference date company current extended.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Resolution

Resolution.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Address

Change registered office address company with date old address new address.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Mortgage

Mortgage satisfy charge full.

Download
2017-11-27Mortgage

Mortgage satisfy charge full.

Download
2017-11-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.