Warning: file_put_contents(c/0bc3749de053c67bc884a10c71f692cf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hb Opticians Ltd, NE20 9PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HB OPTICIANS LTD

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

This company is commonly known as Hb Opticians Ltd. The company was founded 18 years ago and was given the registration number 05565070. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 29 Broadway, Ponteland, Newcastle Upon Tyne, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HB OPTICIANS LTD
Company Number:05565070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:29 Broadway, Ponteland, Newcastle Upon Tyne, NE20 9PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frensham, Fencer Hill Park, Gosforth, Newcastle-Upon-Tyne, United Kingdom, NE3 2EA

Director14 October 2023Active
11, Berkeley Close, Killingworth, Newcastle Upon Tyne, NE12 6FT

Secretary20 September 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 September 2005Active
29, Broadway, Ponteland, Newcastle Upon Tyne, NE20 9PW

Director20 September 2005Active
29, Broadway, Ponteland, Newcastle Upon Tyne, NE20 9PW

Director02 December 2019Active
29, Broadway, Ponteland, Newcastle Upon Tyne, NE20 9PW

Director01 November 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 September 2005Active

People with Significant Control

Ilharia Holdings Limited
Notified on:02 December 2019
Status:Active
Country of residence:England
Address:Frensham, Fencer Hill Park, Newcastle Upon Tyne, England, NE3 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Hazel Bough
Notified on:14 July 2016
Status:Active
Date of birth:November 1978
Nationality:British
Address:29, Broadway, Newcastle Upon Tyne, NE20 9PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Michelle Elaine Latham
Notified on:14 July 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:29, Broadway, Newcastle Upon Tyne, NE20 9PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-14Officers

Termination director company with name termination date.

Download
2023-10-14Officers

Appoint person director company with name date.

Download
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Change account reference date company previous extended.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-23Accounts

Change account reference date company previous extended.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-27Officers

Change person director company with change date.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.