PATRICK SHOES LIMITED

HIMALAYAN HOUSE 430 THURMASTON BOULEVARD, THURMASTON, LEICESTER  LE4 9LE
  • Active
  • Private Limited Company
  • Company No. 09632082
  • Last Updated: 01 Mar 2024

Company Profile

PATRICK SHOES LIMITED was incorporated on Wednesday, June 10, 2015 as a Private Limited Company with registered address in LEICESTER. PATRICK SHOES LIMITED has the status: Active and it's listed in the following category: Wholesale of clothing and footwear. This Private Limited Company has been operating for 9 years 3 months and 9 days.

Name PATRICK SHOES LIMITED
Company number 09632082
Company type Private Limited Company
Incorporation date 10 Jun 2015
Status Active
Industry (SIC 2007)

Address

Registered Address HIMALAYAN HOUSE 430 THURMASTON BOULEVARD
THURMASTON
LEICESTER
LE4 9LE
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Superhouse (Uk) Limited 430 Thurmaston Boulevard, LE4 9LE Dates: Wednesday, December 20, 2023 - present
ownership of shares 75 to 100 percent
Mr Akbar Waris Nationality: British Dates: Monday, May 1, 2017 - present
significant influence or control
Mrs Shahina Mukhtar Nationality: Indian Dates: Wednesday, April 6, 2016 - Wednesday, December 20, 2023
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors
Mr Zafarul Amin Nationality: Indian Dates: Wednesday, April 6, 2016 - Wednesday, December 20, 2023
right to appoint and remove directors
Mr Mukhtarul Amin Nationality: Indian Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts UNAUDITED ABRIDGED
End of financial Year 30 April
Next annual accounts due 31 January 2025, (133 days left)
Latest accounts 30 April 2023
Next confirmation statement due 08 July 2017
Last confirmation statement dated 10 June 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
PATRICK SHOES LIMITED 10 Jun 2015
AMINSONS INVESTMENTS LIMITED 27 Nov 2019