This company is commonly known as Gwynns Opticians Group Limited. The company was founded 47 years ago and was given the registration number 01305552. The firm's registered office is in PONTYPRIDD. You can find them at 72a Taff Street, , Pontypridd, Mid Glamorgan. This company's SIC code is 86900 - Other human health activities.
Name | : | GWYNNS OPTICIANS GROUP LIMITED |
---|---|---|
Company Number | : | 01305552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1977 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72a Taff Street, Pontypridd, Mid Glamorgan, Wales, CF37 4SU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashleigh House, 50 Merthyr Road, Pontypridd, CF37 4DD | Secretary | 22 March 1994 | Active |
Gwynns Opticians, 16 Canon Street, Aberdare, Wales, CF44 7AP | Director | 01 May 2019 | Active |
Tanglewood, Millfield, Quakers Yard, Treharris, Wales, CF46 5LD | Director | 01 May 1993 | Active |
5 Preswylfa Court, Merthyr Mawr Road, Bridgend, CF31 3NX | Director | - | Active |
72a, Taff Street, Pontypridd, Wales, CF37 4SU | Director | 01 May 2014 | Active |
Ashleigh House, 50 Merthyr Road, Pontypridd, CF37 4DD | Director | - | Active |
30, St. Margarets Road, Whitchurch, Cardiff, Wales, CF14 7AB | Director | 01 December 2011 | Active |
Y Darren, Ty Gwyn Road, Pontypridd, | Secretary | - | Active |
Hollytrees Hospital Road, Pontypridd, CF37 4AH | Director | - | Active |
1 Dolwydd Elan Close, Grove Park, Blackwood, NP2 1GG | Director | - | Active |
Tudor Lodge, Cowbridge Road, Talygarn, Pontyclun, CF72 9JU | Director | - | Active |
80, Dan-Y-Bryn Avenue, Radyr, Cardiff, Wales, CF15 8DD | Director | - | Active |
Y Darren, Ty Gwyn Road, Pontypridd, | Director | - | Active |
10 Green Avenue, Porthcawl, CF36 3AX | Director | - | Active |
Mr Nigel Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1 Dolwynddelan Close, Grove Park, Blackwood, Wales, NP12 1GG |
Nature of control | : |
|
Mr Philip David Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Ashleigh House, 50 Merthyr Road, Pontypridd, Wales, CF37 4DD |
Nature of control | : |
|
Mr John Justin Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 80 Dan-Y -Bryn Avenue, Radyr, Cardiff, United Kingdom, CF15 8DD |
Nature of control | : |
|
Mr Keith Alan Hobby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 5 Preswylfa Court, Merhyr Mawr Road, Bridgend, Wales, CF31 3NX |
Nature of control | : |
|
Mr David Charles Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Tanglewood, Millfield, Treharris, Wales, CF46 |
Nature of control | : |
|
Mr James Douglas Tombs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 30 St Margaret Road, Whitchurch, Cardiff, Wales, CF14 7AB |
Nature of control | : |
|
Mr Matthew James Owain Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, St Davids Close, Libanus Fields, Blackwood, United Kingdom, NP12 2FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Capital | Capital cancellation shares. | Download |
2022-04-27 | Capital | Capital return purchase own shares. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Officers | Change person director company with change date. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.