Company number 06347861
Status Active
Incorporation Date 20 August 2007
Company Type Private Limited Company
Address 1A WEST STREET, HASLEMERE, SURREY, GU27 2AB
Home Country United Kingdom
Nature of Business 95230 - Repair of footwear and leather goods
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
GBP 100
. The most likely internet sites of THE SHOE BOX HASLEMERE LIMITED are www.theshoeboxhaslemere.co.uk, and www.the-shoe-box-haslemere.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Milford (Surrey) Rail Station is 6 miles; to Farncombe Rail Station is 8.8 miles; to Farnham Rail Station is 9.2 miles; to Guildford Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Shoe Box Haslemere Limited is a Private Limited Company.
The company registration number is 06347861. The Shoe Box Haslemere Limited has been working since 20 August 2007.
The present status of the company is Active. The registered address of The Shoe Box Haslemere Limited is 1a West Street Haslemere Surrey Gu27 2ab. The company`s financial liabilities are £2.82k. It is £2.66k against last year. And the total assets are £2.05k, which is £-7.11k against last year. NICOLAOU, Andrew Agamemnon is a Director of the company. Secretary NICOLAOU, Angela has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NICOLAOU, Angela has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of footwear and leather goods".
the shoe box haslemere Key Finiance
LIABILITIES
£2.82k
+1650%
CASH
n/a
TOTAL ASSETS
£2.05k
-78%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2007
Appointed Date: 20 August 2007
Director
NICOLAOU, Angela
Resigned: 18 July 2013
Appointed Date: 20 August 2007
53 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2007
Appointed Date: 20 August 2007
Persons With Significant Control
THE SHOE BOX HASLEMERE LIMITED Events
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
31 May 2015
Total exemption small company accounts made up to 31 August 2014
30 Jul 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
...
... and 22 more events
20 Sep 2007
Director resigned
20 Sep 2007
New secretary appointed;new director appointed
20 Sep 2007
New director appointed
17 Sep 2007
Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100
20 Aug 2007
Incorporation
29 February 2012
Legal charge
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 victoria terrace crossways road grayshott hindhead surrey.
29 November 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 victoria terrace, crossways road, grayshott, hindhead…
22 November 2011
Debenture
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…