This company is commonly known as 4 Sight. Eyecare Centres Limited. The company was founded 38 years ago and was given the registration number 01989610. The firm's registered office is in ROAD CANNOCK. You can find them at Eyecare House, Hollies Court 5 Hollies Park, Road Cannock, Staffordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | 4 SIGHT. EYECARE CENTRES LIMITED |
---|---|---|
Company Number | : | 01989610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eyecare House, Hollies Court 5 Hollies Park, Road Cannock, Staffordshire, WS11 1DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eyecare House, Hollies Court 5 Hollies Park, Road Cannock, WS11 1DB | Secretary | - | Active |
Eyecare House, Hollies Court 5 Hollies Park, Road Cannock, WS11 1DB | Director | - | Active |
Eyecare House, Hollies Court 5 Hollies Park, Road Cannock, WS11 1DB | Director | - | Active |
4 Sight Eyecare Centre Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eyecare House, Hollies Court, Cannock, England, WS11 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-13 | Officers | Change person director company with change date. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.