Warning: file_put_contents(c/75add5f622719ad90c45019e6ad613e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eyespace Eyewear (uk) Limited, B60 4BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EYESPACE EYEWEAR (UK) LIMITED

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

This company is commonly known as Eyespace Eyewear (uk) Limited. The company was founded 8 years ago and was given the registration number 10019658. The firm's registered office is in BROMSGROVE. You can find them at Sugarbrook House 25a Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:EYESPACE EYEWEAR (UK) LIMITED
Company Number:10019658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Sugarbrook House 25a Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, England, B60 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sugarbrook House, 25a Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD

Secretary14 March 2016Active
Sugarbrook House, 25a Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD

Director22 February 2016Active
Sugarbrook House, 25a Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England, B60 4BD

Director22 February 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary22 February 2016Active

People with Significant Control

Mrs Julie Anne Jones
Notified on:06 February 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:The Old Well, Broome, Stourbrige, England, DY9 0EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Victoria Fullard
Notified on:06 February 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Sugarbrook House, 25a Harris Business Park, Bromsgrove, England, B60 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jayne Victoria Fullard
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:Church House, Broome, Clent, United Kingdom, DY9 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Anne Jones
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Sugarbrook House, 25a Harris Business Park, Bromsgrove, England, B60 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type dormant.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-10-09Officers

Change person secretary company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Accounts

Change account reference date company previous shortened.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.