SHOE ZONE PENSION TRUSTEES LIMITED
Overview
Company Name | SHOE ZONE PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01804900 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHOE ZONE PENSION TRUSTEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SHOE ZONE PENSION TRUSTEES LIMITED located?
Registered Office Address | Haramead Business Centre Humberstone Road LE1 2LH Leicester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHOE ZONE PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
OLIVERS PENSION TRUSTEES LIMITED | Nov 25, 1988 | Nov 25, 1988 |
TIMPSON PENSION TRUSTEES LIMITED | Mar 30, 1984 | Mar 30, 1984 |
What are the latest accounts for SHOE ZONE PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for SHOE ZONE PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | May 25, 2025 |
---|---|
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | No |
What are the latest filings for SHOE ZONE PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Sep 30, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr John Charles Pennington Smith on Apr 13, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 02, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 03, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Capital Cranfield Pension Trustees Ltd as a director on Mar 12, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Wps Trustee Services Limited as a director on Mar 12, 2021 | 2 pages | AP02 | ||||||||||
Appointment of Mr John Charles Pennington Smith as a director on Jul 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Lee Fearn as a director on Jul 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 05, 2019 | 5 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Lee Fearn on Jul 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2018 | 5 pages | AA | ||||||||||
Director's details changed for Mr Christopher Michael Taylor on Feb 01, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Philip Doorly on Feb 01, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2016 | 5 pages | AA | ||||||||||
Appointment of Mr Jonathan Lee Fearn as a director on Jul 07, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of SHOE ZONE PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOORLY, Philip | Director | Haramead Business Centre Humberstone Road LE1 2LH Leicester | England | British | Retail Ops Manager | 79358410001 | ||||||||
SMITH, John Charles Pennington | Director | Haramead Business Centre Humberstone Road LE1 2LH Leicester | England | British | Director | 72832190017 | ||||||||
TAYLOR, Christopher Michael | Director | Haramead Business Centre Humberstone Road LE1 2LH Leicester | England | British | Accountant | 174072960001 | ||||||||
WPS TRUSTEE SERVICES LIMITED | Director | Ullswater Crescent CR5 2HR Coulsdon 29 England |
| 281060370001 | ||||||||||
BROWN, Lynne Ogilvie | Secretary | 20 Thornhills Grove Narborough LE19 3ZD Leicester Leicestershire | British | Personnel Manager | 27875920002 | |||||||||
DUGGAN, Geoffrey Michael | Secretary | Westdale 19 Cosby Road Countesthorpe LE8 5PD Leicester Leicestershire | British | 9962100001 | ||||||||||
RYAN, Paul Simeon | Secretary | Rose Cottage Knossington LE15 8LX Oakham Leicestershire | British | 36344310001 | ||||||||||
BLOOR, Charles Richard | Director | The Beeches Uppingham LE15 9PG Oakham 31 Rutland England | United Kingdom | British | Company Director | 135309610002 | ||||||||
BROWN, Lynne Ogilvie | Director | 20 Thornhills Grove Narborough LE19 3ZD Leicester Leicestershire | England | British | Director | 27875920002 | ||||||||
CUTHBURT, Anthony Stewart | Director | 1 The Danes Lesyland Countesthorpe LE8 4AN Leicester Leicestershire | British | Sales Director | 28058140001 | |||||||||
DILKES, Joanne | Director | 10 St Clements Close Scansby DN5 8PS Doncaster South Yorkshire | British | Loss Prevention Manager | 126696450002 | |||||||||
DUGGAN, Geoffrey Michael | Director | Westdale 19 Cosby Road Countesthorpe LE8 5PD Leicester Leicestershire | England | British | Company Secretary | 9962100001 | ||||||||
DUNN, Graham Stuart Leslie | Director | Fieldings 46 Burnham Drive Whetstone LE8 5HY Leicester Leicestershire | British | Director | 49052510001 | |||||||||
FEARN, Jonathan Lee | Director | Haramead Business Centre Humberstone Road LE1 2LH Leicester | England | British | Director | 211402560002 | ||||||||
HEPWOOD, Michael | Director | 1 Hawshaw Close Randlay TF3 2NL Telford | British | Audit & Security Manager | 83090300002 | |||||||||
HOLLAND, Denise | Director | Hallfields Lane Rothley LE7 7NG Leicester 99 Leicestershire United Kingdom | England | British | Team Support Manager | 136709010001 | ||||||||
JONES, Reginald Norman Boughey | Director | 12 Ridgeway Marlpit Hill TN8 6AR Edenbridge Kent | British | Director | 102251350001 | |||||||||
LACEY, Elizabeth | Director | 16 Westminster Road Stoneygate LE2 2EG Leicester | British | Accountant | 58935020001 | |||||||||
LAY, Mavis Ann | Director | 3 Frolesworth Way LE3 6LQ Leicester Leicestershire | British | Director | 27875930001 | |||||||||
MACQUEEN, Alan | Director | 6 Biddenham Turn Garston WD2 6PU Watford Hertfordshire | British | Director | 27875940001 | |||||||||
OLIVER, Ian David | Director | Haddon Dale West End West Haddon NN6 7AY Northampton Northamptonshire | British | Director | 9962110001 | |||||||||
RYAN, Paul Simeon | Director | Rose Cottage Knossington LE15 8LX Oakham Leicestershire | British | Finance Director | 36344310001 | |||||||||
SMITH, Anthony Edward Pennington | Director | Main Street Slawston LE16 7UF Market Harborough The Grange Leicestershire | United Kingdom | English | Chief Executive | 51176590003 | ||||||||
SMITH, Michael John | Director | Old Mill House Swingbridge Street Foxton LE16 7RH Market Harborough Leicestershire | England | British | Chairman | 17286290002 | ||||||||
STAMP, David William | Director | 7 Tynedale Close Oadby LE2 4TS Leicester | British | Property Manager | 76456300001 | |||||||||
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Director | New Liverpool House 15-17 Eldon Street EC2M 7LD London 5th Floor |
| 99912450002 |
Who are the persons with significant control of SHOE ZONE PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Shoe Zone Plc | Apr 06, 2016 | Humberstone Road LE1 2LH Leicester Haramead Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0