Check the

DIRECT BOOT AND SHOE SUPPLIES LIMITED

Company
DIRECT BOOT AND SHOE SUPPLIES LIMITED (02997688)

DIRECT BOOT AND SHOE SUPPLIES

Phone: 01992 717 000
A⁺ rating

KEY FINANCES

Year
2016
Assets
£531.63k ▲ £28.97k (5.76 %)
Cash
£135.21k ▲ £42.44k (45.76 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£531.63k ▲ £28.97k (5.76 %)

REGISTRATION INFO

Company name
DIRECT BOOT AND SHOE SUPPLIES LIMITED
Company number
02997688
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Dec 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.directboot.co.uk
Phones
01992 717 000
Registered Address
1-3 WOODFORD AVENUE,
GANTS HILL,
ILFORD,
ESSEX,
IG2 6UF

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear
47721
Retail sale of footwear in specialised stores
47722
Retail sale of leather goods in specialised stores

LAST EVENTS

05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1,000

CHARGES

12 June 2015
Status
Outstanding
Delivered
16 June 2015
Persons entitled
Lloyds Bank PLC
Description
(1) the freehold property known as 810 hertford road…

1 May 2015
Status
Outstanding
Delivered
12 May 2015
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

7 November 2012
Status
Outstanding
Delivered
9 November 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 1212 great cambridge road enfield…

1 December 2005
Status
Outstanding
Delivered
8 December 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 846-854 hertford road enfield middlesex…

1 December 2005
Status
Outstanding
Delivered
8 December 2005
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 864-866 hertford road enfield middlesex…

See Also


Last update 2018

DIRECT BOOT AND SHOE SUPPLIES LIMITED DIRECTORS

Ann Cooper

  Acting
Appointed
01 August 2014
Role
Secretary
Address
44 Chase Court Gardens, Enfield, Middlesex, England, EN2 8DJ
Name
COOPER, Ann

Mark Redvers Cooper

  Acting PSC
Appointed
02 December 1994
Occupation
Shoe Retailer And Embroiderer
Role
Director
Age
71
Nationality
British
Address
44 Chase Court Gardens, Enfield, Middlesex, England, EN2 8DJ
Country Of Residence
United Kingdom
Name
COOPER, Mark Redvers
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Doris Cooper

  Resigned
Appointed
02 December 1994
Resigned
28 March 2002
Role
Secretary
Address
Crown Lodge Crown Hill, Upshire, Waltham Abbey, Essex, EN9 3TF
Name
COOPER, Doris

KINGSLEY SECRETARIES LIMITED

  Resigned
Appointed
02 December 1994
Resigned
02 December 1994
Role
Nominee Secretary
Address
Bank Chambers 1-3 Woodford Avenue, Ilford, Essex, IG2 6UF
Name
KINGSLEY SECRETARIES LIMITED

HUNDRED HOUSE SECRETARIES LIMITED

  Resigned
Appointed
28 March 2002
Resigned
01 August 2014
Role
Secretary
Address
Bank Chambers, 1-3 Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6UF
Name
HUNDRED HOUSE SECRETARIES LIMITED

Doris Cooper

  Resigned
Appointed
02 December 1994
Resigned
31 March 1996
Occupation
Company Director
Role
Director
Age
96
Nationality
British
Address
Crown Lodge Crown Hill, Upshire, Waltham Abbey, Essex, EN9 3TF
Name
COOPER, Doris

KINGSLEY BUSINESS SERVICES LIMITED

  Resigned
Appointed
02 December 1994
Resigned
02 December 1994
Role
Nominee Director
Address
Bank Chambers 1-3 Woodford Avenue, Ilford, Essex, IG2 6UF
Name
KINGSLEY BUSINESS SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.