Company NameMcNulty Shoes Limited
Company StatusActive
Company Number07762276
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Patrick Vincent McNulty
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Library Street
Wigan
Lancashire
WN1 1NN
Director NameShaun McNulty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Library Street
Wigan
Lancashire
WN1 1NN
Director NameMrs Marianne Foley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTedco Business Centre
C/O Newton & Viking Ind Park
Jarrow
Tyne And Wear
NE32 3DT
Director NameMarianne Foley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Library Street
Wigan
Lancashire
WN1 1NN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NameMr Mark Newton
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Library Street
Wigan
Lancashire
WN1 1NN

Location

Registered Address31 Library Street
Wigan
WN1 1NN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

40 at £1Peter Mcnulty
40.00%
Ordinary
20 at £1Elizabeth Ann Mcnulty
20.00%
Ordinary
20 at £1Marianne Mcnulty
20.00%
Ordinary
20 at £1Shaun Mcnulty
20.00%
Ordinary

Financials

Year2014
Net Worth£3,103
Cash£36,919
Current Liabilities£80,399

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

7 December 2017Micro company accounts made up to 30 September 2017 (3 pages)
6 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Notification of Shaun Mcnulty as a person with significant control on 6 April 2016 (2 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
10 September 2015Termination of appointment of Mark Newton as a secretary on 1 October 2014 (1 page)
10 September 2015Termination of appointment of Mark Newton as a secretary on 1 October 2014 (1 page)
10 September 2015Termination of appointment of Mark Newton as a secretary on 1 October 2014 (1 page)
10 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
10 September 2015Termination of appointment of Mark Newton as a secretary on 1 October 2014 (1 page)
23 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
8 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(7 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(7 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
9 November 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 99
(4 pages)
9 November 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 99
(4 pages)
12 October 2011Appointment of Marianne Foley as a director (3 pages)
12 October 2011Termination of appointment of Marianne Foley as a director (1 page)
7 October 2011Director's details changed for Marianne Mcnulty on 2 October 2011 (3 pages)
7 October 2011Director's details changed for Marianne Mcnulty on 2 October 2011 (3 pages)
7 September 2011Appointment of Shaun Mcnulty as a director (2 pages)
7 September 2011Appointment of Marianne Mcnulty as a director (2 pages)
7 September 2011Appointment of Mr Mark Newton as a secretary (2 pages)
7 September 2011Appointment of Mr Patrick Vincent Mcnulty as a director (2 pages)
5 September 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
5 September 2011Incorporation (20 pages)