Shoemakers Anstey Limited LEICESTER


Founded in 2002, Shoemakers Anstey, classified under reg no. 04462205 is an active company. Currently registered at Butlin Property Services 40 LE2 1XG, Leicester the company has been in the business for twenty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2002-08-15 Shoemakers Anstey Limited is no longer carrying the name Shoemakers Ansty.

At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter B. who worked with the the company until 31 May 2022.

Shoemakers Anstey Limited Address / Contact

Office Address Butlin Property Services 40
Office Address2 Howard Road
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04462205
Date of Incorporation Mon, 17th Jun 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Butlin Property Services Ltd

Position: Corporate Secretary

Appointed: 31 May 2022

Robert A.

Position: Director

Appointed: 24 March 2007

Resigned: 07 January 2019

Steven W.

Position: Director

Appointed: 20 March 2007

Resigned: 23 April 2013

Lee C.

Position: Director

Appointed: 22 March 2006

Resigned: 01 December 2023

Robert C.

Position: Director

Appointed: 08 January 2004

Resigned: 02 June 2006

Peter B.

Position: Secretary

Appointed: 08 January 2004

Resigned: 31 May 2022

Margaret S.

Position: Director

Appointed: 08 January 2004

Resigned: 22 March 2006

Grey's Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 June 2002

Resigned: 08 January 2004

Richard G.

Position: Director

Appointed: 17 June 2002

Resigned: 08 January 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 June 2002

Resigned: 17 June 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2002

Resigned: 17 June 2002

Company previous names

Shoemakers Ansty August 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2222     
Balance Sheet
Cash Bank On Hand 2222220  
Net Assets Liabilities 222222222222
Current Assets2222     
Net Assets Liabilities Including Pension Asset Liability2222     
Reserves/Capital
Shareholder Funds2222     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   22222222
Number Shares Allotted  222222  
Par Value Share  111  
Total Assets Less Current Liabilities2222  222222
Net Current Assets Liabilities2222     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-09-30
filed on: 24th, January 2023
Free Download (3 pages)

Company search

Advertisements