Patrick Shoes Limited LEICESTER


Founded in 2015, Patrick Shoes, classified under reg no. 09632082 is an active company. Currently registered at Himalayan House 430 Thurmaston Boulevard LE4 9LE, Leicester the company has been in the business for 9 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 27th November 2019 Patrick Shoes Limited is no longer carrying the name Aminsons Investments.

At the moment there are 4 directors in the the firm, namely Noain B., Akbar W. and Yusuf A. and others. In addition one secretary - Akbar W. - is with the company. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Patrick Shoes Limited Address / Contact

Office Address Himalayan House 430 Thurmaston Boulevard
Office Address2 Thurmaston
Town Leicester
Post code LE4 9LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09632082
Date of Incorporation Wed, 10th Jun 2015
Industry Activities of other holding companies n.e.c.
Industry Wholesale of clothing and footwear
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Noain B.

Position: Director

Appointed: 01 January 2020

Akbar W.

Position: Director

Appointed: 21 June 2016

Yusuf A.

Position: Director

Appointed: 29 April 2016

Mukhatarul A.

Position: Director

Appointed: 10 June 2015

Akbar W.

Position: Secretary

Appointed: 10 June 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is Superhouse (Uk) Limited from Leicester, England. This PSC is categorised as "a ltd company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mukhtarul A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Akbar W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Superhouse (Uk) Limited

Himalayan House 430 Thurmaston Boulevard, Leicester, LE4 9LE, England

Legal authority United Kingdom
Legal form Ltd Company
Country registered England
Place registered England
Registration number 03520781
Notified on 20 December 2023
Nature of control: 75,01-100% shares

Mukhtarul A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Akbar W.

Notified on 1 May 2017
Nature of control: significiant influence or control

Shahina M.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zafarul A.

Notified on 6 April 2016
Ceased on 20 December 2023
Nature of control: right to appoint and remove directors

Company previous names

Aminsons Investments November 27, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand9697597591 62575974 68647 241
Current Assets49 96928 74728 74729 61328 7471 993 0682 669 873
Debtors49 00027 98827 98827 98827 988285 631699 042
Net Assets Liabilities41 609402 809403 736404 766463 668446 994407 923
Property Plant Equipment     40 351136 474
Total Inventories     1 632 7511 923 590
Other Debtors 8 988     
Other
Version Production Software  11111
Accumulated Amortisation Impairment Intangible Assets     89 734176 718
Accumulated Depreciation Impairment Property Plant Equipment     5 18617 753
Additions Other Than Through Business Combinations Intangible Assets     430 890 
Additions Other Than Through Business Combinations Property Plant Equipment     45 537108 690
Average Number Employees During Period     1010
Creditors8 360420 0001 296 5271 366 3631 370 0251 564 6682 116 456
Fixed Assets 2 015 6832 015 6832 015 6832 015 683457 367466 506
Increase From Amortisation Charge For Year Intangible Assets     89 73486 984
Increase From Depreciation Charge For Year Property Plant Equipment     5 18612 537
Intangible Assets 75 86075 86075 86075 860417 016330 032
Intangible Assets Gross Cost 75 86075 86075 86075 860506 750506 750
Investments 1 939 8231 939 8231 939 8231 939 823  
Investments Fixed Assets 2 015 6831 939 8231 939 8231 939 823  
Net Current Assets Liabilities41 609-1 192 8741 267 7801 336 7501 341 278428 400553 417
Other Investments Other Than Loans 1 939 8231 939 8231 939 8231 939 823  
Property Plant Equipment Gross Cost     45 537154 227
Provisions For Liabilities Balance Sheet Subtotal     1 4471 341
Total Assets Less Current Liabilities41 609822 809747 903678 933674 405885 7671 019 923
Amounts Owed By Joint Ventures49 00019 000     
Amounts Owed To Group Undertakings 14 406     
Bank Borrowings Overdrafts 420 000     
Investments In Group Undertakings 2 015 683     
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid 402 800     
Number Shares Issued Specific Share Issue 360 800     
Other Creditors8 360448 649     
Other Taxation Social Security Payable 100     
Par Value Share 1     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Cessation of a person with significant control 20th December 2023
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements