Shoes On The Green Limited

General information

Name:

Shoes On The Green Ltd

Office Address:

Saxon House Hellesdon Park Road Drayton High Road NR6 5DR Norwich

Number: 04534054

Incorporation date: 2002-09-12

Dissolution date: 2020-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 is the date that marks the launching of Shoes On The Green Limited, the firm which was located at Saxon House Hellesdon Park Road, Drayton High Road, Norwich. The company was started on Thursday 12th September 2002. The Companies House Registration Number was 04534054 and the post code was NR6 5DR. The firm had been present on the market for 18 years up until Tuesday 18th February 2020.

Elaine M. was this specific company's managing director, appointed in 2002.

Elaine M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gillian F.

Role: Secretary

Appointed: 10 September 2009

Latest update: 7 December 2023

Elaine M.

Role: Director

Appointed: 12 September 2002

Latest update: 7 December 2023

People with significant control

Elaine M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 March 2019
Confirmation statement next due date 26 September 2020
Confirmation statement last made up date 12 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013
Annual Accounts 10 September 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 September 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Bank Chambers Market Place

Post code:

NR10 4JJ

City / Town:

Reepham

Search other companies

Services (by SIC Code)

  • 47721 : Retail sale of footwear in specialised stores
17
Company Age

Similar companies nearby

Closest companies