About

Registered Number: 05159131
Date of Incorporation: 21/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 22 Oxford Street, Swansea, SA1 3AQ,

 

City Shoes (Newport) Ltd was registered on 21 June 2004 and are based in Swansea, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has 4 directors listed as Ullah, Tabrez Khan, Riaz, Mohammed, Ullah, Tabraz, Ullah, Mohammed Saleem at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULLAH, Tabrez Khan 31 May 2012 - 1
ULLAH, Mohammed Saleem 21 June 2004 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
RIAZ, Mohammed 01 June 2005 10 May 2011 1
ULLAH, Tabraz 21 June 2004 01 June 2005 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 26 April 2019
PSC07 - N/A 26 April 2019
AA - Annual Accounts 03 April 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 21 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 06 June 2013
TM01 - Termination of appointment of director 28 January 2013
AR01 - Annual Return 22 November 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 May 2011
TM02 - Termination of appointment of secretary 17 May 2011
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 18 June 2008
363s - Annual Return 20 July 2007
395 - Particulars of a mortgage or charge 07 June 2007
AA - Annual Accounts 16 November 2006
AA - Annual Accounts 12 October 2006
363s - Annual Return 11 July 2006
363s - Annual Return 28 December 2005
GAZ1 - First notification of strike-off action in London Gazette 13 December 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
287 - Change in situation or address of Registered Office 27 June 2005
225 - Change of Accounting Reference Date 22 November 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.