This company is commonly known as Eye4 2000 Limited. The company was founded 24 years ago and was given the registration number 03923347. The firm's registered office is in STOCKPORT. You can find them at 24 Woolley Avenue, Poynton, Stockport, . This company's SIC code is 64910 - Financial leasing.
Name | : | EYE4 2000 LIMITED |
---|---|---|
Company Number | : | 03923347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Woolley Avenue, Poynton, Stockport, England, SK12 1XU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tirley View, Clotton, Tarporley, England, CW6 0EG | Secretary | 30 April 2018 | Active |
Tirley View, Clotton, Tarporley, Poynton, England, CW6 0EG | Director | 01 September 2003 | Active |
24 Woolley Avenue, Poynton, Stockport, SK12 1XU | Secretary | 01 September 2002 | Active |
24 Woolley Avenue, Poynton, Stockport, SK12 1XU | Secretary | 07 February 2000 | Active |
65 Charlecote Road, Poynton, Stockport, SK12 1DJ | Secretary | 07 February 2003 | Active |
386 Palatine Road, Northenden, Manchester, M22 4FZ | Corporate Secretary | 07 February 2000 | Active |
Hough Cottage, Hough Lane, Wilmslow, SK9 2HA | Director | 07 February 2000 | Active |
24 Woolley Avenue, Poynton, Stockport, SK12 1XU | Director | 07 February 2000 | Active |
65 Charlecote Road, Poynton, Stockport, SK12 1DJ | Director | 07 February 2003 | Active |
65 Stanley Road, Salford, M7 4GT | Director | 07 February 2000 | Active |
24, Woolley Avenue, Poynton, Stockport, England, SK12 1XU | Director | 16 November 2001 | Active |
386 Palatine Road, Northenden, Manchester, M22 4FZ | Corporate Director | 07 February 2000 | Active |
Mr Lee Christian Wolstenholme | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Woolley Avenue, Stockport, England, SK12 1XU |
Nature of control | : |
|
Mr Simeon Mark Briggs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tirley View, Clotton, Tarporley, England, CW6 0EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Officers | Change person director company with change date. | Download |
2021-05-21 | Address | Change registered office address company with date old address new address. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Officers | Appoint person secretary company with name date. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Capital | Capital return purchase own shares. | Download |
2018-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.