UKBizDB.co.uk

INTERNATIONAL EYEWEAR LIMITED

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

This company is commonly known as International Eyewear Limited. The company was founded 36 years ago and was given the registration number 02221216. The firm's registered office is in HASBURY HALESOWEN. You can find them at Atelier House, 27 Blackberry Lane, Hasbury Halesowen, West Midlands. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:INTERNATIONAL EYEWEAR LIMITED
Company Number:02221216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Atelier House, 27 Blackberry Lane, Hasbury Halesowen, West Midlands, B63 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-10 Kelso Place, Upper Bristol Road, Bath, England, BA1 3AU

Secretary15 May 2023Active
7-10 Kelso Place, Upper Bristol Road, Bath, England, BA1 3AU

Director15 May 2023Active
Chimneys, Brake Lane, Hagley, Stourbridge, DY8 2XP

Secretary-Active
7-10 Kelso Place, Upper Bristol Road, Bath, England, BA1 3AU

Secretary11 September 2008Active
Chimneys, Brake Lane, Hagley, Stourbridge, DY8 2XP

Director-Active
Chimneys, Brake Lane, Hagley, Stourbridge, DY8 2XP

Director-Active
21, St Georges Close, West End, Brampton, Huntingdon, United Kingdom, PE28 4UD

Director03 October 2011Active
Rose Cottage, Broome Clent, Stourbridge, DY9 0HB

Director23 September 2005Active
Hillside, Penprysg Road, Pencoed, CF35 6LT

Director23 September 2005Active
The Bungalow, Blackberry Lane, Halesowen, B63 4NY

Director01 January 2000Active
9 Snaefell Crescent, Rutherglen, Glasgow, G73 5BY

Director-Active
2109, Warwick Road, Knowle, Solihull, United Kingdom, B93 0EF

Director05 January 2011Active
14 Boscombe Avenue, Heysham, Morecambe, LA3 1LW

Director-Active
24 Tennyson Street, Narborough, LE9 5FD

Director01 September 1993Active
The Old Well, Broome, Stourbridge, DY9 0EZ

Director27 September 2002Active
Wandererstrabe 139, 90431, Nurnberg, Germany,

Director01 February 2020Active
Atelier House, 27 Blackberry Lane, Hasbury Halesowen, B63 4NX

Director03 May 2016Active
23 Hen Parc Avenue, Upper Killay, Swansea, SA2 7HA

Director-Active
27, Blackberry Lane, Halesowen, England, B63 4NX

Director01 September 2017Active
Melbenweg 13, 90556, Deberndorf, Germany,

Director11 September 2008Active
Buchenweg 20a, 63768, Hosbach, Germany,

Director11 September 2008Active
7-10 Kelso Place, Upper Bristol Road, Bath, England, BA1 3AU

Director22 October 2015Active
103 Stonefield, Bar Hill, Cambridge, CB3 8TE

Director-Active

People with Significant Control

Inspecs Limited
Notified on:01 January 2022
Status:Active
Country of residence:England
Address:7 - 10, Kelso Place, Bath, England, BA1 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eschenbach Uk Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Atelier House, 27 Blackberry Lane, Halesowen, England, B63 4NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Appoint person secretary company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.