This company is commonly known as Continental Eyewear Limited. The company was founded 40 years ago and was given the registration number 01784805. The firm's registered office is in LIVERPOOL. You can find them at 83 Sefton Lane, Maghull, Liverpool, Merseyside. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | CONTINENTAL EYEWEAR LIMITED |
---|---|---|
Company Number | : | 01784805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1984 |
End of financial year | : | 29 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 83 Sefton Lane, Maghull, Liverpool, Merseyside, England, L31 8BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83, Sefton Lane, Liverpool, England, L31 8BU | Secretary | 11 June 2021 | Active |
1, Mariners Road, Liverpool, England, L23 6SX | Director | 12 November 2018 | Active |
83, Sefton Lane, Maghull, Liverpool, England, L31 8BU | Director | 14 June 2017 | Active |
83, Sefton Lane, Liverpool, England, L31 8BU | Director | 11 June 2021 | Active |
83, Sefton Lane, Maghull, Liverpool, England, L31 8BU | Director | 14 June 2017 | Active |
Winston Court Mereside Road, Mere, Knutsford, WA16 6QZ | Secretary | - | Active |
Legh Cottage Wrenshot Lane, High Legh, Knutsford, WA16 6PF | Secretary | 07 January 1997 | Active |
Spring Bank Farm, Spring Bank Lane, Adlington, SK10 4LD | Director | - | Active |
Clough Farm, Clayholes Road, Kettleshulme, High Peak, United Kingdom, SK23 7EH | Director | 07 January 1997 | Active |
Winston Court Mereside Road, Mere, Knutsford, WA16 6QZ | Director | - | Active |
83, Sefton Lane, Maghull, Liverpool, England, L31 8BU | Director | 14 June 2017 | Active |
3, Stanthorne Park Mews Clive Green Lane, Stanthorne, Middlewich, United Kingdom, CW10 0NA | Director | 07 January 1997 | Active |
Legh Cottage Wrenshot Lane, High Legh, Knutsford, WA16 6PF | Director | 07 January 1997 | Active |
Millmead Optical Group Ltd | ||
Notified on | : | 14 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 83, Sefton Lane, Liverpool, England, L31 8BU |
Nature of control | : |
|
Mr Derek Walter Cox | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Bank Farm, Springbank Lane, Macclesfield, England, SK10 4LD |
Nature of control | : |
|
Mr Jeremy Miles Cox | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clough Farm, Kettleshulme, High Peak, England, SK23 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-04 | Accounts | Legacy. | Download |
2023-11-04 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-06-29 | Accounts | Change account reference date company current shortened. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-14 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Officers | Appoint person secretary company with name date. | Download |
2021-06-16 | Officers | Appoint person director company with name date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Incorporation | Memorandum articles. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-10-01 | Capital | Capital name of class of shares. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Accounts | Accounts with accounts type small. | Download |
2019-10-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.