Duo Bootmakers Limited

General information

Name:

Duo Bootmakers Ltd

Office Address:

St. James Court St. James Parade BS1 3LH Bristol

Number: 10000248

Incorporation date: 2016-02-11

Dissolution date: 2022-06-01

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2016 is the date that marks the launching of Duo Bootmakers Limited, the company registered at St. James Court, St. James Parade, Bristol. It was established on 2016-02-11. The Companies House Registration Number was 10000248 and its postal code was BS1 3LH. The company had existed on the market for approximately six years until 2022-06-01. Launched as Helen 2016, it used the name up till 2017, when it was changed to Duo Bootmakers Limited.

The information describing this enterprise's members indicates that the last two directors were: Samantha M. and Stephen B. who were appointed to their positions on 2017-03-30 and 2016-02-11.

Executives who controlled the firm include: Stephen B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Samantha M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Duo Bootmakers Limited 2017-04-03
  • Helen 2016 Limited 2016-02-11

Financial data based on annual reports

Company staff

Samantha M.

Role: Director

Appointed: 30 March 2017

Latest update: 23 December 2022

Stephen B.

Role: Director

Appointed: 11 February 2016

Latest update: 23 December 2022

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Samantha M.
Notified on 1 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 20 September 2020
Confirmation statement last made up date 09 August 2019
Annual Accounts 26 October 2017
Start Date For Period Covered By Report 2016-02-11
Date Approval Accounts 26 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address St. James Court St. James Parade Bristol BS1 3LH. Change occurred on 2020-10-12. Company's previous address: Vallis House 57 Vallis Road Frome Somerset BA11 3EG. (AD01)
filed on: 12th, October 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 47721 : Retail sale of footwear in specialised stores
6
Company Age

Closest Companies - by postcode