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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS | Secretary | 30 November 1999 | Active |
St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS | Director | 05 August 2019 | Active |
St Ann's Mount, 166 Prescot Road, St. Helens, England, WA10 3TS | Director | 29 October 1999 | Active |
Old Chapel House, 88 High Street, Tarvin, Chester, CH3 8JB | Secretary | 29 October 1999 | Active |
Moss Hall Cottage, Carthagena Lane Gresford, Wrexham, LL12 8UT | Secretary | - | Active |
The Old Chapel 88 High Street, Tarvin, Chester, CH3 8JB | Director | 29 October 1999 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Officers | Change person secretary company with change date. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.