UKBizDB.co.uk

P AND A EYECARE LIMITED

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

This company is commonly known as P And A Eyecare Limited. The company was founded 18 years ago and was given the registration number 05708370. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:P AND A EYECARE LIMITED
Company Number:05708370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2006
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kemp House, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Gilfillan Court, Commercial Lane, Comrie, Crieff, Scotland, PH6 2DJ

Secretary14 February 2006Active
Cardoon Cottage, Burrell Street, Comrie, Crieff, Scotland, PH6 2JP

Director23 October 2017Active
Cardoon Cottage, Burrell Street, Comrie, Crieff, Scotland, PH6 2JP

Director01 June 2014Active
4, Gilfillan Court, Commercial Lane, Comrie, Crieff, PH6 2DJ

Director14 February 2006Active
4, Gilfillan Court, Commercial Lane, Comrie, Crieff, PH6 2DJ

Director14 February 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary14 February 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director14 February 2006Active

People with Significant Control

Strathearn Optical Limited
Notified on:15 April 2019
Status:Active
Country of residence:Scotland
Address:42, Comrie Street, Crieff, Scotland, PH7 4AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Avril Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Scotland
Address:4, Gilfillan Court, Commercial Lane, Crieff, Scotland, PH6 2DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Kevin Soulsby
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:Scotland
Address:4, Gilfillan Court, Commercial Lane, Crieff, Scotland, PH6 2DJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2021-05-22Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Address

Move registers to registered office company with new address.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Address

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

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.