SHOES 2000 LIMITED
Overview
Company Name | SHOES 2000 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03885067 |
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 SHOES 2000 LIMITED?
- Public houses and bars (56302) / Accommodation and food service activities
Where is SHOES 2000 LIMITED located?
Registered Office Address | 1st Floor Office Aspen House West Terrace CT20 1TH Folkestone England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SHOES 2000 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHOES 2000 LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for SHOES 2000 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Feb 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Registered office address changed from The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH England to 1st Floor Office Aspen House West Terrace Folkestone CT20 1th on Sep 18, 2018 | 1 pages | AD01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of SHOES 2000 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RIDGE, Jeremy Nigel Douglas | Director | Field Cottage Ironsbottom, Sidlow RH2 8PT Reigate Surrey | United Kingdom | British | Airline Pilot | 69284210001 | ||||
RIDGE, Pamela Jean | Director | 8 New Cottages Ironsbottom Sidlow RH2 8PT Reigate Surrey | England | British | None | 117308190001 | ||||
WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||
WELCH, Jacqueline Margaret | Secretary | 8 Windmill Road Flitwick MK45 1AT Bedford | British | 62363880001 | ||||||
KING, Alan David | Director | 6 Dunsfold Close RH11 8EY Crawley West Sussex | United Kingdom | British | Airline Steward | 68853700001 | ||||
RIDGE, Brian Douglas | Director | 8 New Cottages Ironsbottom, Sidlow RH2 8PT Reigate Surrey | British | Publican | 67463050001 | |||||
WAYNE, Yvonne | Nominee Director | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | United Kingdom | British | 900005480001 |
Who are the persons with significant control of SHOES 2000 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Pamela Jean Ridge | Apr 06, 2016 | West Terrace CT20 1TH Folkestone 1st Floor Office Aspen House England | No |
Nationality: British Country of Residence: England | |||
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