UKBizDB.co.uk

SMITHS OPTICIANS LTD

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

This company is commonly known as Smiths Opticians Ltd. The company was founded 13 years ago and was given the registration number 07402402. The firm's registered office is in HIGH PEAK. You can find them at 45 Union Road, New Mills, High Peak, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SMITHS OPTICIANS LTD
Company Number:07402402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:45 Union Road, New Mills, High Peak, England, SK22 3EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Union Road, New Mills, High Peak, England, SK22 3EL

Director29 November 2019Active
7, Dean Drive, Bowdon, Altrincham, United Kingdom, WA14 3NE

Director11 October 2010Active
7, Dean Drive, Bowdon, Altrincham, United Kingdom, WA14 3NE

Director11 October 2010Active

People with Significant Control

Mr Kishor Patel
Notified on:17 August 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:45, Union Road, High Peak, England, SK22 3EL
Nature of control:
  • Significant influence or control
David Arnold Opticians Limited
Notified on:29 November 2019
Status:Active
Country of residence:England
Address:45, Union Road, High Peak, England, SK22 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Margaret Mary Smith
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:United Kingdom
Address:263 Monton Road, Eccles, Manchester, United Kingdom, M30 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:United Kingdom
Address:263 Monton Road, Eccles, Manchester, United Kingdom, M30 9LF
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-23Accounts

Change account reference date company previous shortened.

Download
2020-12-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Change account reference date company previous shortened.

Download
2020-07-15Accounts

Change account reference date company current extended.

Download
2020-03-20Accounts

Change account reference date company current extended.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Address

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

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.