UKBizDB.co.uk

CONTINENTAL EYEWEAR LIMITED

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

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.

Company Information

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:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:83 Sefton Lane, Maghull, Liverpool, Merseyside, England, L31 8BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83, Sefton Lane, Liverpool, England, L31 8BU

Secretary11 June 2021Active
1, Mariners Road, Liverpool, England, L23 6SX

Director12 November 2018Active
83, Sefton Lane, Maghull, Liverpool, England, L31 8BU

Director14 June 2017Active
83, Sefton Lane, Liverpool, England, L31 8BU

Director11 June 2021Active
83, Sefton Lane, Maghull, Liverpool, England, L31 8BU

Director14 June 2017Active
Winston Court Mereside Road, Mere, Knutsford, WA16 6QZ

Secretary-Active
Legh Cottage Wrenshot Lane, High Legh, Knutsford, WA16 6PF

Secretary07 January 1997Active
Spring Bank Farm, Spring Bank Lane, Adlington, SK10 4LD

Director-Active
Clough Farm, Clayholes Road, Kettleshulme, High Peak, United Kingdom, SK23 7EH

Director07 January 1997Active
Winston Court Mereside Road, Mere, Knutsford, WA16 6QZ

Director-Active
83, Sefton Lane, Maghull, Liverpool, England, L31 8BU

Director14 June 2017Active
3, Stanthorne Park Mews Clive Green Lane, Stanthorne, Middlewich, United Kingdom, CW10 0NA

Director07 January 1997Active
Legh Cottage Wrenshot Lane, High Legh, Knutsford, WA16 6PF

Director07 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • 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
2023-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-04Accounts

Legacy.

Download
2023-11-04Other

Legacy.

Download
2023-10-14Other

Legacy.

Download
2023-06-29Accounts

Change account reference date company current shortened.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-10-25Persons with significant control

Change to a person with significant control.

Download
2021-07-14Accounts

Accounts with accounts type small.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2020-10-01Incorporation

Memorandum articles.

Download
2020-10-01Resolution

Resolution.

Download
2020-10-01Capital

Capital name of class of shares.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-10-07Accounts

Change account reference date company previous shortened.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type small.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.