UKBizDB.co.uk

ROBERT FRITH OPTICIANS (TWICKENHAM) LIMITED

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

This company is commonly known as Robert Frith Opticians (twickenham) Limited. The company was founded 33 years ago and was given the registration number 02572921. The firm's registered office is in GILLINGHAM. You can find them at Unit 17 Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ROBERT FRITH OPTICIANS (TWICKENHAM) LIMITED
Company Number:02572921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1991
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 17 Kingsmead Business Park, Shaftesbury Road, Gillingham, Dorset, SP8 5FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Kingsmead Business Park, Shaftesbury Road, Gillingham, England, SP8 5FB

Secretary25 November 2008Active
Unit 17, Kingsmead Business Park, Gillingham, England, SP8 5FB

Director01 October 2018Active
Corner House, Yeatmans Close, Shaftesbury, SP7 8LU

Secretary-Active
Strangways, Marnhull, Sturminster Newton, DT10 1JU

Director-Active
Unit 17, Kingsmead Business Park, Gillingham, United Kingdom, SP8 5FB

Director09 June 2017Active

People with Significant Control

Mrs Zara Risley
Notified on:12 January 2024
Status:Active
Date of birth:October 1973
Nationality:British
Address:Unit 17, Kingsmead Business Park, Gillingham, SP8 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Adam Montague Frith
Notified on:12 January 2024
Status:Active
Date of birth:May 1972
Nationality:British
Address:Unit 17, Kingsmead Business Park, Gillingham, SP8 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mrs Abigail Wallis
Notified on:12 January 2024
Status:Active
Date of birth:April 1977
Nationality:British
Address:Unit 17, Kingsmead Business Park, Gillingham, SP8 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
The Robert Frith Trust
Notified on:06 May 2021
Status:Active
Date of birth:June 1944
Nationality:British
Address:Unit 17, Kingsmead Business Park, Gillingham, SP8 5FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Montague Frith
Notified on:06 December 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Unit 17, Kingsmead Business Park, Gillingham, SP8 5FB
Nature of control:
  • Ownership of shares 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 (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
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Mortgage

Mortgage charge part both with charge number.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-15Officers

Appoint person director company with name date.

Download
2017-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.