UKBizDB.co.uk

EYE4 2000 LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing
  • 70229 - Management consultancy activities other than financial management
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:24 Woolley Avenue, Poynton, Stockport, England, SK12 1XU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tirley View, Clotton, Tarporley, England, CW6 0EG

Secretary30 April 2018Active
Tirley View, Clotton, Tarporley, Poynton, England, CW6 0EG

Director01 September 2003Active
24 Woolley Avenue, Poynton, Stockport, SK12 1XU

Secretary01 September 2002Active
24 Woolley Avenue, Poynton, Stockport, SK12 1XU

Secretary07 February 2000Active
65 Charlecote Road, Poynton, Stockport, SK12 1DJ

Secretary07 February 2003Active
386 Palatine Road, Northenden, Manchester, M22 4FZ

Corporate Secretary07 February 2000Active
Hough Cottage, Hough Lane, Wilmslow, SK9 2HA

Director07 February 2000Active
24 Woolley Avenue, Poynton, Stockport, SK12 1XU

Director07 February 2000Active
65 Charlecote Road, Poynton, Stockport, SK12 1DJ

Director07 February 2003Active
65 Stanley Road, Salford, M7 4GT

Director07 February 2000Active
24, Woolley Avenue, Poynton, Stockport, England, SK12 1XU

Director16 November 2001Active
386 Palatine Road, Northenden, Manchester, M22 4FZ

Corporate Director07 February 2000Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-05-21Address

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

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Officers

Appoint person secretary company with name date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-11-15Officers

Termination director company with name termination date.

Download
2018-11-15Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Address

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

Download
2018-11-12Address

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

Download
2018-07-30Capital

Capital return purchase own shares.

Download
2018-05-09Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.