UKBizDB.co.uk

ANDREW RHYS EVANS (OPTOMETRISTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Rhys Evans (optometrists) Limited. The company was founded 16 years ago and was given the registration number 06361641. The firm's registered office is in WILTSHIRE. You can find them at 82 High Street, Cricklade, Wiltshire, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ANDREW RHYS EVANS (OPTOMETRISTS) LIMITED
Company Number:06361641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:82 High Street, Cricklade, Wiltshire, SN6 6DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH

Director06 October 2023Active
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH

Director31 December 2023Active
The Glasshouse, Unit E The Avenue, Esholt, Shipley, England, BD17 7RH

Director31 December 2023Active
Coneygree, Duntisbourne Abbotts, Cirencester, GL7 7JN

Secretary05 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 September 2007Active
Coneygree, Duntisbourne Abbotts, Cirencester, GL7 7JN

Director05 September 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 September 2007Active

People with Significant Control

Bayfields Z Limited
Notified on:06 October 2023
Status:Active
Country of residence:England
Address:The Glasshouse, Unit E The Avenue, Shipley, England, BD17 7RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Gwilym Rhys Evans
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:82 High Street, Wiltshire, SN6 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Caroline Rhys Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:82 High Street, Wiltshire, SN6 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-31Officers

Appoint person director company with name date.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Address

Change registered office address company with date old address new address.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-10-10Officers

Termination secretary company with name termination date.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.