UKBizDB.co.uk

SIGHTDIRECT LIMITED

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

This company is commonly known as Sightdirect Limited. The company was founded 21 years ago and was given the registration number 04686209. The firm's registered office is in CHESTER LE STREET. You can find them at Unit 2e Drum Road, Drum Road Industrial Estate, Chester Le Street, . This company's SIC code is 86210 - General medical practice activities.

Company Information

Name:SIGHTDIRECT LIMITED
Company Number:04686209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86210 - General medical practice activities
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 2e Drum Road, Drum Road Industrial Estate, Chester Le Street, England, DH2 1AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frensham, Fencer Hill Park, Newcastle Upon Tyne, England, NE3 2EA

Director09 January 2023Active
Unit 2e Drum Road, Drum Road Industrial Estate, Chester Le Street, England, DH2 1AG

Secretary04 March 2003Active
509, Durham Road, Gateshead, England, NE9 5EY

Secretary09 January 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 2003Active
8 Larchwood, Harraton, Washington, NE38 9BT

Director04 March 2003Active
Unit 2e Drum Road, Drum Road Industrial Estate, Chester Le Street, England, DH2 1AG

Director07 July 2003Active
Unit 2e Drum Road, Drum Road Industrial Estate, Chester Le Street, England, DH2 1AG

Director01 September 2003Active
Unit 2e Drum Road, Drum Road Industrial Estate, Chester Le Street, England, DH2 1AG

Director04 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 2003Active

People with Significant Control

Ilharia Holdings Limited
Notified on:15 August 2023
Status:Active
Country of residence:United Kingdom
Address:Frensham, Fencer Hill Park, Newcastle Upon Tyne, United Kingdom, NE3 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Zagham Sharif
Notified on:09 January 2023
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:509, Durham Road, Gateshead, England, NE9 5EY
Nature of control:
  • Significant influence or control
Mrs Pauline Anne Lormor
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Unit 2e Drum Road, Drum Road Industrial Estate, Chester Le Street, England, DH2 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-30Address

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

Download
2023-11-29Accounts

Change account reference date company current shortened.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Officers

Termination secretary company with name termination date.

Download
2023-01-31Address

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

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Officers

Termination secretary company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-09-24Capital

Capital name of class of shares.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.