UKBizDB.co.uk

TRACEY YORK-ANDREWS EYE CARE EXCELLENCE LTD

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

This company is commonly known as Tracey York-andrews Eye Care Excellence Ltd. The company was founded 11 years ago and was given the registration number 08116910. The firm's registered office is in DARWEN. You can find them at 317 India Mill Business Centre India Mill Business Centre, Bolton Road, Darwen, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:TRACEY YORK-ANDREWS EYE CARE EXCELLENCE LTD
Company Number:08116910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:317 India Mill Business Centre India Mill Business Centre, Bolton Road, Darwen, England, BB3 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
317 India Mill Business Centre, India Mill Business Centre, Bolton Road, Darwen, England, BB3 1AE

Secretary02 July 2018Active
Unit 317, India Mill Business Centre, Bolton Road, Darwen, England, BB3 1AE

Director24 July 2018Active
317 India Mill Business Centre, India Mill Business Centre, Bolton Road, Darwen, England, BB3 1AE

Director01 June 2021Active
317 India Mill Business Centre, India Mill Business Centre, Bolton Road, Darwen, England, BB3 1AE

Director01 November 2019Active
34 Market Street, Ulverston, United Kingdom, LA12 7LR

Secretary25 June 2012Active
34 Market Street, Ulverston, United Kingdom, LA12 7LR

Director25 June 2012Active

People with Significant Control

Lakeland Home Visioncare Ltd
Notified on:12 July 2018
Status:Active
Country of residence:England
Address:Highheads, Hutton Roof, Carnforth, England, LA6 2PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ho2 Management Limited
Notified on:02 July 2018
Status:Active
Country of residence:England
Address:Unit 317, India Mill Business Centre, Darwen, England, BB3 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tracey Lilian York-Andrews
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:34 Market Street, Ulverston, United Kingdom, LA12 7LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-22Accounts

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-12-22Other

Legacy.

Download
2021-09-09Accounts

Change account reference date company previous shortened.

Download
2021-08-05Capital

Capital alter shares subdivision.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download
2020-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-18Accounts

Legacy.

Download
2020-10-18Other

Legacy.

Download
2020-10-18Other

Legacy.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.