Check the

STROLLERS (CUMBRIA) LIMITED

Company
STROLLERS (CUMBRIA) LIMITED (05348299)

STROLLERS (CUMBRIA)

Phone: 01900 821 889
B⁺ rating

KEY FINANCES

Year
2017
Assets
£89.68k ▼ £-4.12k (-4.39 %)
Cash
£0.02k ▼ £-0.63k (-96.94 %)
Liabilities
£109.27k ▼ £-26.58k (-19.56 %)
Net Worth
£-19.59k ▼ £22.45k (-53.40 %)

REGISTRATION INFO

Company name
STROLLERS (CUMBRIA) LIMITED
Company number
05348299
VAT
GB856419400
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Jan 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.strolling4shoes.co.uk
Phones
01900 821 889
01768 866 488
Registered Address
BRUNSWICK HOUSE,
HARBOUR BUSINESS PARK,
MARYPORT,
CUMBRIA,
UNITED KINGDOM,
CA15 8BF

ECONOMIC ACTIVITIES

47721
Retail sale of footwear in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2

See Also


Last update 2018

STROLLERS (CUMBRIA) LIMITED DIRECTORS

Susan Elizabeth Marshall

  Acting
Appointed
03 February 2005
Role
Secretary
Address
The Gables, Crosby, Maryport, Cumbria, CA15 6SP
Name
MARSHALL, Susan Elizabeth

Andrew John Marshall

  Acting PSC
Appointed
03 February 2005
Occupation
Director Agent
Role
Director
Age
64
Nationality
British
Address
The Gables, Crosby, Maryport, Cumbria, CA15 6SP
Country Of Residence
England
Name
MARSHALL, Andrew John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Susan Elizabeth Marshall

  Acting PSC
Appointed
03 February 2005
Occupation
Shoe Retailer
Role
Director
Age
63
Nationality
British
Address
The Gables, Crosby, Maryport, Cumbria, CA15 6SP
Country Of Residence
England
Name
MARSHALL, Susan Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
31 January 2005
Resigned
02 February 2005
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
31 January 2005
Resigned
02 February 2005
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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