ELEGANT SHOES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 1LY

Company number 02998425
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address 2-16 CHARTER STREET, MANCHESTER, ENGLAND, M3 1LY
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Myrtle Grove House 392 Bacup Road Waterfoot Rossendale Lancashire BB4 7JL to 2-16 Charter Street Manchester M3 1LY on 16 December 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ELEGANT SHOES LIMITED are www.elegantshoes.co.uk, and www.elegant-shoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.9 miles; to Chassen Road Rail Station is 5.9 miles; to Ashley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Elegant Shoes Limited is a Private Limited Company. The company registration number is 02998425. Elegant Shoes Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Elegant Shoes Limited is 2 16 Charter Street Manchester England M3 1ly. . AHMAD, Uzma is a Secretary of the company. AHMAD, Javaed is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
AHMAD, Uzma
Appointed Date: 06 December 1994

Director
AHMAD, Javaed
Appointed Date: 06 December 1994
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Mr Javaed Ahmad
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELEGANT SHOES LIMITED Events

16 Dec 2016
Registered office address changed from Myrtle Grove House 392 Bacup Road Waterfoot Rossendale Lancashire BB4 7JL to 2-16 Charter Street Manchester M3 1LY on 16 December 2016
16 Dec 2016
Confirmation statement made on 6 December 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 41 more events
28 Nov 1995
Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

27 Apr 1995
Accounting reference date notified as 31/12
12 Jan 1995
Ad 03/01/95--------- £ si 1000@1=1000 £ ic 2/1002

10 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1994
Incorporation

ELEGANT SHOES LIMITED Charges

1 December 1999
Rent deposit deed
Delivered: 3 December 1999
Status: Outstanding
Persons entitled: Ravenseft Properties Limited
Description: A rent deposit in the sum of £6,500 or any increased sum as…