Company NameClints Footwear Limited
DirectorClint Mathias
Company StatusActive
Company Number11850547
CategoryPrivate Limited Company
Incorporation Date27 February 2019(5 years, 2 months ago)
Previous NameClint's Footwear Limited

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Clint Mathias
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brierley Coleman And Company 33 Turner Street
Manchester
M4 1DW
Director NameMr James Lundy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2019(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Brierley Coleman And Company 33 Turner Street
Manchester
M4 1DW

Location

Registered Address21-23 Quay Street
Manchester
M3 4AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 July 2023Registered office address changed from C/O Brierley Coleman and Company 33 Turner Street Manchester M4 1DW United Kingdom to Clints Footwear 3 Stevenson Square Room 4.3 Manchester M1 1DN on 31 July 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2023Compulsory strike-off action has been discontinued (1 page)
16 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
17 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 November 2021Previous accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
24 April 2021Termination of appointment of James Lundy as a director on 23 April 2021 (1 page)
15 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
27 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
10 March 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
14 November 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 100
(4 pages)
7 October 2019Director's details changed for Mr Clint Mathias on 30 September 2019 (2 pages)
7 October 2019Appointment of Mr James Lundy as a director on 7 October 2019 (2 pages)
26 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
(3 pages)
27 February 2019Incorporation
Statement of capital on 2019-02-27
  • GBP 1
(26 pages)