This company is commonly known as G.d. Spectacle Wear Limited. The company was founded 50 years ago and was given the registration number 01163639. The firm's registered office is in CWMBWRLA, SWANSEA. You can find them at Optical House, Caebricks Road,, Cwmbwrla, Swansea, West Glamorgan. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | G.D. SPECTACLE WEAR LIMITED |
---|---|---|
Company Number | : | 01163639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Optical House, Caebricks Road,, Cwmbwrla, Swansea, West Glamorgan, SA5 8NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Optical House, Caebricks Road, Cwmbwrla, Swansea, Wales, SA5 8NU | Director | 05 May 2016 | Active |
250, Carmarthen Road, Swansea Itec, Swansea, Wales, SA1 1HG | Director | 25 May 2018 | Active |
24 Bevan Street, Port Talbot, Swansea, SA12 6ND | Secretary | 21 January 1997 | Active |
2 Radyr Avenue, Mayals, Swansea, SA3 5DT | Secretary | - | Active |
24 Bevan Street, Port Talbot, Swansea, SA12 6ND | Director | 21 January 1997 | Active |
75 Westland Avenue, West Cross, Swansea, SA3 5NR | Director | - | Active |
250, Swansea Itec, Carmarthen Road, Swansea, Wales, SA1 1HG | Director | 25 May 2018 | Active |
Woodlands Tycroes Road, Ammanford, SA18 3NS | Director | 21 January 1997 | Active |
2 Radyr Avenue, Mayals, Swansea, SA3 5DT | Director | - | Active |
Mrs Angela Thompson | ||
Notified on | : | 17 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 250, Carmarthen Road, Swansea, Wales, SA1 1HG |
Nature of control | : |
|
Mr Kieron Terrence Johns | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 250, Carmarthen Road, Swansea, Wales, SA1 1HG |
Nature of control | : |
|
Mrs Annette Davies | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Address | : | Optical House, Cwmbwrla, Swansea, SA5 8NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Miscellaneous | Legacy. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2018-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-25 | Officers | Termination director company with name termination date. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-25 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.