A. SHORES & CO. (LEATHER & CANVAS PRODUCTS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 7QG
Company number 00822490
Status Active
Incorporation Date 9 October 1964
Company Type Private Limited Company
Address BYRON STREET MILLS, MILLWRIGHT STREET, LEEDS, YORKSHIRE, LS2 7QG
Home Country United Kingdom
Nature of Business 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 505 . The most likely internet sites of A. SHORES & CO. (LEATHER & CANVAS PRODUCTS) LIMITED are www.ashorescoleathercanvasproducts.co.uk, and www.a-shores-co-leather-canvas-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. A Shores Co Leather Canvas Products Limited is a Private Limited Company. The company registration number is 00822490. A Shores Co Leather Canvas Products Limited has been working since 09 October 1964. The present status of the company is Active. The registered address of A Shores Co Leather Canvas Products Limited is Byron Street Mills Millwright Street Leeds Yorkshire Ls2 7qg. . THOMAS, Diane Lesley is a Secretary of the company. THOMAS, Neil William is a Director of the company. Secretary SHORES, Arthur has been resigned. Secretary THOMAS, John William has been resigned. Secretary THOMAS, Mavis has been resigned. Director SHORES, Arthur has been resigned. Director SHORES, Mary Cathryn has been resigned. Director THOMAS, John William has been resigned. The company operates in "Manufacture of non-wovens and articles made from non-wovens, except apparel".


Current Directors

Secretary
THOMAS, Diane Lesley
Appointed Date: 06 April 2004

Director
THOMAS, Neil William
Appointed Date: 08 February 1993
62 years old

Resigned Directors

Secretary
SHORES, Arthur
Resigned: 15 January 1993

Secretary
THOMAS, John William
Resigned: 10 July 2002
Appointed Date: 08 February 1993

Secretary
THOMAS, Mavis
Resigned: 06 April 2004
Appointed Date: 30 July 2002

Director
SHORES, Arthur
Resigned: 15 January 1993
118 years old

Director
SHORES, Mary Cathryn
Resigned: 01 October 1994
114 years old

Director
THOMAS, John William
Resigned: 10 July 2002
90 years old

Persons With Significant Control

Mr Neil William Thomas
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Diane Lesley Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. SHORES & CO. (LEATHER & CANVAS PRODUCTS) LIMITED Events

08 Nov 2016
Confirmation statement made on 31 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 May 2016
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 505

10 Sep 2015
Total exemption small company accounts made up to 31 May 2015
18 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 505

...
... and 66 more events
13 Jan 1989
Return made up to 28/12/88; full list of members

20 Jan 1988
Accounts for a small company made up to 31 May 1987

20 Jan 1988
Return made up to 31/12/87; full list of members

22 Jan 1987
Accounts for a small company made up to 31 May 1986

22 Jan 1987
Return made up to 19/12/86; full list of members