This company is commonly known as David Inman Opticians (broomhill) Limited. The company was founded 19 years ago and was given the registration number 05317906. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 265 Fullwood Road, Sheffield, South Yorkshire, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | DAVID INMAN OPTICIANS (BROOMHILL) LIMITED |
---|---|---|
Company Number | : | 05317906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 265 Fullwood Road, Sheffield, South Yorkshire, S10 3BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 31 July 2021 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 28 May 2021 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 31 July 2021 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 31 July 2021 | Active |
250, Millhouses Lane, Sheffield, England, S11 9JA | Secretary | 21 December 2004 | Active |
250, Millhouses Lane, Sheffield, England, S11 9JA | Director | 21 December 2004 | Active |
The Lazy Group Limited | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Vistra Corporate Services Centre, Vistra Corporate Services Centre, Road Town, Virgin Islands, British, VG1110 |
Nature of control | : |
|
Mrs Layla Ahmad | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
J & C Allen Eyecare Limited | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Nicholas Street, Chester, England, CH1 2AU |
Nature of control | : |
|
C&L Rzepinski Limited | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Nicholas Street, Chester, England, CH1 2AU |
Nature of control | : |
|
Simon Mann Limited | ||
Notified on | : | 31 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 138, Langsett Road South, Sheffield, England, S35 0HA |
Nature of control | : |
|
Ho2 Management Limited | ||
Notified on | : | 28 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mrs Claire Andrea Briddon | ||
Notified on | : | 28 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | 265 Fullwood Road, South Yorkshire, S10 3BD |
Nature of control | : |
|
Mr Justin Briddon | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | 265 Fullwood Road, South Yorkshire, S10 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Accounts | Legacy. | Download |
2023-01-09 | Other | Legacy. | Download |
2023-01-09 | Other | Legacy. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-05 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-09 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.