UKBizDB.co.uk

F.A. SCHWARZ LIMITED

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

This company is commonly known as F.a. Schwarz Limited. The company was founded 47 years ago and was given the registration number 01275494. The firm's registered office is in ST. HELENS. You can find them at St Ann's Mount, 166 Prescot Road, St. Helens, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:F.A. SCHWARZ LIMITED
Company Number:01275494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS

Secretary30 November 1999Active
St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS

Director05 August 2019Active
St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS

Director29 October 1999Active
Old Chapel House, 88 High Street, Tarvin, Chester, CH3 8JB

Secretary29 October 1999Active
Moss Hall Cottage, Carthagena Lane Gresford, Wrexham, LL12 8UT

Secretary-Active
The Old Chapel 88 High Street, Tarvin, Chester, CH3 8JB

Director29 October 1999Active
Sunnyside, Waen, Flint Mountain, Flint, CH6 5QR

Director-Active
Moss Hall Cottage, Carthagena Lane Gresford, Wrexham, LL12 8UT

Director-Active
Moss Hall Cottage, Carthagena Lane Gresford, Wrexham, LL12 8UT

Director-Active

People with Significant Control

Mr Alistair Forrester Brown
Notified on:05 August 2019
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Littlecove Limited
Notified on:18 June 2019
Status:Active
Country of residence:England
Address:St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Robert Clacher
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:152 Mill Lane, Wirral, CH44 3BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Officers

Change person secretary company with change date.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Address

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

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.