UKBizDB.co.uk

GWYNNS OPTICIANS GROUP LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:72a Taff Street, Pontypridd, Mid Glamorgan, Wales, CF37 4SU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashleigh House, 50 Merthyr Road, Pontypridd, CF37 4DD

Secretary22 March 1994Active
Gwynns Opticians, 16 Canon Street, Aberdare, Wales, CF44 7AP

Director01 May 2019Active
Tanglewood, Millfield, Quakers Yard, Treharris, Wales, CF46 5LD

Director01 May 1993Active
5 Preswylfa Court, Merthyr Mawr Road, Bridgend, CF31 3NX

Director-Active
72a, Taff Street, Pontypridd, Wales, CF37 4SU

Director01 May 2014Active
Ashleigh House, 50 Merthyr Road, Pontypridd, CF37 4DD

Director-Active
30, St. Margarets Road, Whitchurch, Cardiff, Wales, CF14 7AB

Director01 December 2011Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Capital

Capital cancellation shares.

Download
2022-04-27Capital

Capital return purchase own shares.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Officers

Change person director company with change date.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.