SHOE AND BOX LIMITED - LEEDS
Company Profile | Company Filings |
Overview
SHOE AND BOX LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
SHOE AND BOX LIMITED was incorporated 28 years ago on 16/04/1996 and has the registered number: 03186420. The accounts status is MICRO ENTITY.
SHOE AND BOX LIMITED was incorporated 28 years ago on 16/04/1996 and has the registered number: 03186420. The accounts status is MICRO ENTITY.
SHOE AND BOX LIMITED - LEEDS
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
UNIT 3 FIRST FLOOR
LEEDS
WEST YORKSHIRE
LS16 6QE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2021 | 30/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES PATRICK MITCHELL | Feb 1957 | British | Director | 2010-04-01 | CURRENT |
MR MICHAEL JOHN HUGHES | Nov 1961 | British | Director | 1996-07-30 UNTIL 2010-01-01 | RESIGNED |
MR JAMES PATRICK MITCHELL | Feb 1957 | British | Secretary | 2009-06-18 UNTIL 2012-10-03 | RESIGNED |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Secretary | 2008-09-04 UNTIL 2009-06-18 | RESIGNED |
GUY COLLINGWOOD JACKSON | May 1957 | British | Secretary | 2000-05-26 UNTIL 2000-06-16 | RESIGNED |
MR KEITH DAVID TUSON | Sep 1945 | British | Secretary | 1996-07-30 UNTIL 1997-07-01 | RESIGNED |
MARK THOMAS HODGES | Feb 1964 | British | Secretary | 1997-07-01 UNTIL 2008-09-02 | RESIGNED |
ADRIAN CHARLES DE MORGAN | Dec 1951 | British | Director | 1996-07-30 UNTIL 1997-01-24 | RESIGNED |
MR RICHARD WILLIAM JONES | Feb 1957 | British | Director | 2007-12-05 UNTIL 2009-06-18 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1996-04-16 UNTIL 1996-04-26 | RESIGNED | ||
ASSEM KHALOUSI EL-KHAIRY | Mar 1949 | British | Director | 1996-07-30 UNTIL 2012-11-12 | RESIGNED |
ROBERT NEIL BIGNOLD | Sep 1955 | British | Director | 1996-07-30 UNTIL 1996-10-21 | RESIGNED |
EDWIN JOHN DAVIES | Dec 1945 | British | Director | 1996-07-30 UNTIL 1996-10-21 | RESIGNED |
MR TREVOR CARTNER | Feb 1960 | British | Director | 1997-02-11 UNTIL 2012-11-12 | RESIGNED |
STUART ANDREW CALDER | Mar 1961 | British | Director | 1996-04-26 UNTIL 2005-08-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1996-04-16 UNTIL 1996-04-26 | RESIGNED | ||
ALTO SECRETARIES LIMITED | Corporate Secretary | 1996-04-26 UNTIL 1996-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Amber Trust | 2016-04-06 - 2016-04-06 | St Peter Port Guernsey | Ownership of shares 75 to 100 percent as trust | |
Mr Wasim Ahmed Mohamed Attieh | 2016-04-06 | 11/1962 | Leeds West Yorkshire | Significant influence or control as trust |
Mr Walid Ahmed Mohamed Attieh | 2016-04-06 | 1/1959 | Leeds West Yorkshire | Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SHOE AND BOX LIMITED | 2021-03-26 | 31-03-2020 | £44,281,132 equity |
Micro-entity Accounts - SHOE AND BOX LIMITED | 2019-12-07 | 31-03-2019 | £44,281,132 equity |
Shoe_and_Box_Limited - Accounts | 2018-12-18 | 31-03-2018 | |
Shoe_&_Box_Limited - Accounts | 2017-12-20 | 31-03-2017 | £44,281,132 equity |
Shoe_&_Box_Limited - Accounts | 2016-12-24 | 31-03-2016 | £-44,281,132 equity |
Shoe_&_Box_Limited - Accounts | 2015-12-18 | 31-03-2015 | £-44,146,152 equity |
Shoe_&_Box_Limited - Accounts | 2014-12-10 | 31-03-2014 | £7,084 Cash £-45,907,230 equity |