UK SHOE BRANDS LIMITED
BACUP

Hellopages » Lancashire » Rossendale » OL13 0DT

Company number 04597026
Status Active
Incorporation Date 21 November 2002
Company Type Private Limited Company
Address RIVERSIDE, NEWCHURCH ROAD, BACUP, LANCASHIRE, OL13 0DT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Current accounting period extended from 31 October 2016 to 31 December 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of UK SHOE BRANDS LIMITED are www.ukshoebrands.co.uk, and www.uk-shoe-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Littleborough Rail Station is 6.1 miles; to Burnley Central Rail Station is 6.4 miles; to Burnley Barracks Rail Station is 6.5 miles; to Milnrow Rail Station (closed) is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Shoe Brands Limited is a Private Limited Company. The company registration number is 04597026. Uk Shoe Brands Limited has been working since 21 November 2002. The present status of the company is Active. The registered address of Uk Shoe Brands Limited is Riverside Newchurch Road Bacup Lancashire Ol13 0dt. . TERRY, Brian is a Secretary of the company. BOOTHROYD, Suzanne Debra Margaret is a Director of the company. KELLY, Michael Stephen is a Director of the company. TERRY, Brian is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LYNCH, Barry John has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
TERRY, Brian
Appointed Date: 21 November 2002

Director
BOOTHROYD, Suzanne Debra Margaret
Appointed Date: 05 September 2005
61 years old

Director
KELLY, Michael Stephen
Appointed Date: 22 February 2005
57 years old

Director
TERRY, Brian
Appointed Date: 21 November 2002
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 November 2002
Appointed Date: 21 November 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 November 2002
Appointed Date: 21 November 2002
71 years old

Director
LYNCH, Barry John
Resigned: 23 February 2005
Appointed Date: 21 November 2002
80 years old

Persons With Significant Control

Esa Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UK SHOE BRANDS LIMITED Events

24 Nov 2016
Confirmation statement made on 21 November 2016 with updates
24 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
06 May 2016
Accounts for a dormant company made up to 31 October 2015
23 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

15 Apr 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 35 more events
27 Jan 2003
Registered office changed on 27/01/03 from: lewis house 12 smith street rochdale lancashire OL16 1TX
24 Dec 2002
Director resigned
24 Dec 2002
Registered office changed on 24/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Dec 2002
Secretary resigned
21 Nov 2002
Incorporation