Check the

WARD SHOES LIMITED

Company
WARD SHOES LIMITED (04720638)

WARD SHOES

Phone: 01226 744 717
A⁺ rating

KEY FINANCES

Year
2017
Assets
£449.98k ▼ £-49.28k (-9.87 %)
Cash
£26.83k ▲ £26.4k (6,212.00 %)
Liabilities
£117.56k ▼ £-53.42k (-31.24 %)
Net Worth
£332.42k ▲ £4.14k (1.26 %)

REGISTRATION INFO

Company name
WARD SHOES LIMITED
Company number
04720638
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
wardshoes.co.uk
Phones
01226 744 717
Registered Address
WARD SHOES LTD CHAMBERS ROAD,
HOYLAND,
BARNSLEY,
SOUTH YORKSHIRE,
ENGLAND,
S74 9SA

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear

LAST EVENTS

10 Apr 2017
Confirmation statement made on 7 April 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 4 April 2016
13 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2

CHARGES

4 November 2003
Status
Outstanding
Delivered
11 November 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WARD SHOES LIMITED DIRECTORS

Elizabeth Ann Ward

  Acting
Appointed
02 April 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
34 Rundle Road, Stocksbridge, Sheffield, South Yorkshire, S36 1FA
Name
WARD, Elizabeth Ann

Elizabeth Ann Ward

  Acting PSC
Appointed
02 April 2003
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
34 Rundle Road, Stocksbridge, Sheffield, South Yorkshire, S36 1FA
Country Of Residence
England
Name
WARD, Elizabeth Ann
Notified On
7 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Gerald Ward

  Acting PSC
Appointed
02 April 2003
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
34 Rundle Road, Stocksbridge, Sheffield, South Yorkshire, S36 1FA
Country Of Residence
England
Name
WARD, Michael Gerald
Notified On
7 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SEVERNSIDE SECRETARIAL LIMITED

  Resigned
Appointed
02 April 2003
Resigned
02 April 2003
Role
Nominee Secretary
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE SECRETARIAL LIMITED

SEVERNSIDE NOMINEES LIMITED

  Resigned
Appointed
02 April 2003
Resigned
02 April 2003
Role
Nominee Director
Address
14-18 City Road, Cardiff, CF24 3DL
Name
SEVERNSIDE NOMINEES LIMITED

REVIEWS


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