UKBizDB.co.uk

EYECANDYSHOP LIMITED

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

This company is commonly known as Eyecandyshop Limited. The company was founded 20 years ago and was given the registration number 04873613. The firm's registered office is in DAGENHAM. You can find them at Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, . This company's SIC code is 17290 - Manufacture of other articles of paper and paperboard n.e.c..

Company Information

Name:EYECANDYSHOP LIMITED
Company Number:04873613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 17290 - Manufacture of other articles of paper and paperboard n.e.c.

Office Address & Contact

Registered Address:Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director13 April 2023Active
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director13 April 2023Active
Unit 15, Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB

Director20 May 2016Active
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director13 April 2023Active
Cetec House, Lincoln Road, Cressex Business Park, High Wycombe, England, HP12 3RG

Secretary01 August 2012Active
3 Silvertrees Drive, Maidenhead, SL6 4QJ

Secretary21 August 2003Active
Halfway House, Green Lane, Littlewick Green, SL6 3RH

Secretary13 November 2003Active
7 Edith Road, Maidenhead, SL6 5DY

Secretary01 February 2009Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary21 August 2003Active
20 St Johns Drive, Windsor, SL4 3RA

Director21 August 2003Active
Unit 15, Thames Gateway Park, Chequers Lane, Dagenham, United Kingdom, RM9 6FB

Director06 April 2009Active
3 Silvertrees Drive, Maidenhead, SL6 4QJ

Director21 August 2003Active
Halfway House, Green Lane, Littlewick Green, SL6 3RH

Director21 August 2003Active
Unit 15 Thames Gateway Park, Chequers Lane, Dagenham, England, RM9 6FB

Director13 April 2023Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director21 August 2003Active

People with Significant Control

Precision Printing Ltd
Notified on:22 May 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 15, Thames Gateway Park, Dagenham, United Kingdom, RM9 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-11-16Resolution

Resolution.

Download
2022-11-02Mortgage

Mortgage charge whole release with charge number.

Download
2022-11-02Mortgage

Mortgage charge whole release with charge number.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Change account reference date company previous extended.

Download
2021-03-04Resolution

Resolution.

Download
2020-10-15Accounts

Change account reference date company previous shortened.

Download
2020-08-28Accounts

Accounts with accounts type small.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.