This company is commonly known as Tim Roebuck Optician Limited. The company was founded 21 years ago and was given the registration number 04617963. The firm's registered office is in CUMBRIA. You can find them at 4 King Street, Penrith, Cumbria, . This company's SIC code is 86900 - Other human health activities.
Name | : | TIM ROEBUCK OPTICIAN LIMITED |
---|---|---|
Company Number | : | 04617963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 King Street, Penrith, Cumbria, CA11 7AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 01 December 2022 | Active |
Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 23 April 2019 | Active |
Room 317, India Mill Business Centre, Darwen, England, BB3 1AE | Director | 15 July 2019 | Active |
4 Hackthorpe Gardens, Hackthorpe, Penrith, CA10 2HW | Secretary | 07 January 2003 | Active |
Fairways, White Ox Way, Penrith, CA11 8QP | Secretary | 16 December 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 December 2002 | Active |
4, Hackthorpe Gardens, Hackthorpe, Penrith, England, CA10 2HW | Director | 01 April 2018 | Active |
Fairways, White Ox Way, Penrith, CA11 8QP | Director | 16 December 2002 | Active |
4 Hackthorpe Gardens, Hackthorpe, Penrith, CA10 2HW | Director | 16 December 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 December 2002 | Active |
Ms Kerry Grinbergs | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Roebuck Investment Limited | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 58, Moorside Drive, Carlisle, United Kingdom, CA1 3TF |
Nature of control | : |
|
Ho2 Management Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE |
Nature of control | : |
|
Mr Timothy Craig Roebuck | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 4 King Street, Cumbria, CA11 7AR |
Nature of control | : |
|
Mrs Susan Amanda Roebuck | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Address | : | 4 King Street, Cumbria, CA11 7AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-14 | Accounts | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-10-14 | Other | Legacy. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Accounts | Legacy. | Download |
2023-01-09 | Other | Legacy. | Download |
2023-01-09 | Other | Legacy. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Capital | Capital name of class of shares. | Download |
2022-12-30 | Incorporation | Memorandum articles. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.