Shoestation Direct Ltd

General information

Name:

Shoestation Direct Limited

Office Address:

2 Newton Close Drayton Fields Industrial Estate NN11 8RR Daventry

Number: 06129097

Incorporation date: 2007-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shoestation Direct Ltd may be found at 2 Newton Close, Drayton Fields Industrial Estate in Daventry. The firm postal code is NN11 8RR. Shoestation Direct has existed on the British market since it was established in 2007. The firm registered no. is 06129097. Created as Shoe Station (wellingborough), the firm used the name up till 2021-06-16, then it was replaced by Shoestation Direct Ltd. This business's SIC code is 47910 and their NACE code stands for Retail sale via mail order houses or via Internet. 31st March 2022 is the last time company accounts were reported.

Samuel Q., Harriet W., Declan Q. and Michelle Q. are the company's directors and have been managing the firm since 2013. Moreover, the managing director's responsibilities are constantly backed by a secretary - Declan Q., who joined this limited company on 2007-02-27.

  • Previous company's names
  • Shoestation Direct Ltd 2021-06-16
  • Shoe Station (wellingborough) Limited 2007-02-27

Financial data based on annual reports

Company staff

Samuel Q.

Role: Director

Appointed: 01 October 2013

Latest update: 12 March 2024

Harriet W.

Role: Director

Appointed: 01 February 2012

Latest update: 12 March 2024

Declan Q.

Role: Secretary

Appointed: 27 February 2007

Latest update: 12 March 2024

Declan Q.

Role: Director

Appointed: 27 February 2007

Latest update: 12 March 2024

Michelle Q.

Role: Director

Appointed: 27 February 2007

Latest update: 12 March 2024

People with significant control

Executives who control the firm include: Declan Q. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Harriet W. has substantial control or influence over the company. Michelle Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Declan Q.
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
right to manage directors
Harriet W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Michelle Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Samuel Q.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 22 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 22 November 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts 5 November 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 November 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

35-37 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2013

Address:

35-37 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2014

Address:

35-37 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2015

Address:

35-37 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

HQ address,
2016

Address:

35-37 St Leonards Road

Post code:

NN4 8DL

City / Town:

Northampton

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
17
Company Age

Closest Companies - by postcode