UKBizDB.co.uk

EYEC-UK LIMITED

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

This company is commonly known as Eyec-uk Limited. The company was founded 17 years ago and was given the registration number 06041214. The firm's registered office is in KINVER. You can find them at 3a Foster Street, , Kinver, South Staffs. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:EYEC-UK LIMITED
Company Number:06041214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:3a Foster Street, Kinver, South Staffs, England, DY7 6EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eyec Gmbh, Amsinckstrasse 71b, Hamburg, Germany, 20095

Secretary03 April 2018Active
Eyec Gmbh, Amsinckstrasse 71b, Hamburg, Germany, 20095

Director03 April 2018Active
Eyec Gmbh, Amsinckstrasse 71b, Hamburg, Germany, 20095

Director03 April 2018Active
Eyec Gmbh, Amsinckstrasse 71b, Hamburg, Germany, 20095

Director03 April 2018Active
3d, Jolly Farmers Lane, Shepshed, Loughborough, United Kingdom, LE12 9ET

Secretary04 January 2007Active
3d, Jolly Farmers Lane, Shepshed, Loughborough, United Kingdom, LE12 9ET

Director04 January 2007Active
16, Marlpit Road, Melbourne, Derby, United Kingdom, DE73 8JY

Director06 April 2016Active
3d, Jolly Farmers Lane, Shepshed, Loughborough, United Kingdom, LE12 9ET

Director04 January 2007Active

People with Significant Control

Eyec Gmbh
Notified on:03 April 2018
Status:Active
Country of residence:Germany
Address:Eyec Gmbh, Amsinckstrasse 71b, Hamburg, Germany, 20095
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shirley Ann Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:3d, Jolly Farmers Lane, Loughborough, United Kingdom, LE12 9ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Christopher Hill
Notified on:06 April 2016
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:16, Marlpit Road, Derby, United Kingdom, DE73 8JY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Officers

Change person secretary company with change date.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-17Persons with significant control

Change to a person with significant control.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Address

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

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Address

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

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination secretary company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.