PRAGUE SHOES LTD
BURY

Hellopages » Greater Manchester » Bury » BL9 5BL
Company number 04378340
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address SUITE 10 HORNBY STREET, JF BUSINESS CENTRE FERNHILL MILL, BURY, LANCASHIRE, BL9 5BL
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of PRAGUE SHOES LTD are www.pragueshoes.co.uk, and www.prague-shoes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and twelve months. Prague Shoes Ltd is a Private Limited Company. The company registration number is 04378340. Prague Shoes Ltd has been working since 20 February 2002. The present status of the company is Active. The registered address of Prague Shoes Ltd is Suite 10 Hornby Street Jf Business Centre Fernhill Mill Bury Lancashire Bl9 5bl. The company`s financial liabilities are £132.04k. It is £-31.96k against last year. The cash in hand is £0.38k. It is £0.07k against last year. And the total assets are £836.81k, which is £-104.74k against last year. ASLAM, Muhammad Nadeem is a Secretary of the company. ASLAM, Muhammed Faheem is a Director of the company. Secretary ASLAM, Muhammad Naeem has been resigned. Secretary ASLAM, Muhammed Nadeem has been resigned. Secretary MUHAMMAD, Zahid has been resigned. Secretary NAVEED, Hina has been resigned. Director ASLAM, Choudhry Mohammed has been resigned. Director ASLAM, Choudhry Mohammed has been resigned. Director ASLAM, Muhammed Nadeem has been resigned. Director MUHAMMAD, Zahid has been resigned. Director NAVEED, Billal has been resigned. Director NAWEED, Hina has been resigned. Director NAWEED, Hina has been resigned. Director NAWEED, Hina has been resigned. Director NAWEED, Hina has been resigned. The company operates in "Retail sale of footwear in specialised stores".


prague shoes Key Finiance

LIABILITIES £132.04k
-20%
CASH £0.38k
+20%
TOTAL ASSETS £836.81k
-12%
All Financial Figures

Current Directors

Secretary
ASLAM, Muhammad Nadeem
Appointed Date: 06 September 2012

Director
ASLAM, Muhammed Faheem
Appointed Date: 01 December 2013
40 years old

Resigned Directors

Secretary
ASLAM, Muhammad Naeem
Resigned: 20 May 2003
Appointed Date: 14 December 2002

Secretary
ASLAM, Muhammed Nadeem
Resigned: 11 May 2011
Appointed Date: 09 November 2004

Secretary
MUHAMMAD, Zahid
Resigned: 09 November 2004
Appointed Date: 19 May 2003

Secretary
NAVEED, Hina
Resigned: 14 December 2002
Appointed Date: 20 February 2002

Director
ASLAM, Choudhry Mohammed
Resigned: 01 July 2012
Appointed Date: 01 October 2009
81 years old

Director
ASLAM, Choudhry Mohammed
Resigned: 28 February 2010
Appointed Date: 07 April 2008
81 years old

Director
ASLAM, Muhammed Nadeem
Resigned: 21 August 2006
Appointed Date: 03 March 2006
53 years old

Director
MUHAMMAD, Zahid
Resigned: 20 May 2003
Appointed Date: 14 December 2002
50 years old

Director
NAVEED, Billal
Resigned: 15 December 2002
Appointed Date: 20 February 2002
46 years old

Director
NAWEED, Hina
Resigned: 30 June 2015
Appointed Date: 15 January 2014
47 years old

Director
NAWEED, Hina
Resigned: 01 December 2013
Appointed Date: 01 July 2012
47 years old

Director
NAWEED, Hina
Resigned: 01 October 2009
Appointed Date: 10 August 2009
47 years old

Director
NAWEED, Hina
Resigned: 07 April 2008
Appointed Date: 10 April 2003
47 years old

PRAGUE SHOES LTD Events

23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 July 2015
13 Aug 2016
Compulsory strike-off action has been discontinued
10 Aug 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 68 more events
04 Feb 2003
Director resigned
30 Jan 2003
Secretary resigned
30 Jan 2003
New director appointed
30 Jan 2003
New secretary appointed
20 Feb 2002
Incorporation

PRAGUE SHOES LTD Charges

26 September 2012
Debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2006
Debenture
Delivered: 3 March 2006
Status: Satisfied on 24 January 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2002
Rent deposit deed
Delivered: 10 March 2003
Status: Outstanding
Persons entitled: Metropolitan Properties (Provincial) Limited
Description: Rent deposit of £10,000.