Company NameBlink Eye Wear Ltd
DirectorJohn Connell Chapman
Company StatusActive
Company Number07321308
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Connell Chapman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleOpthalmic Technician
Country of ResidenceEngland
Correspondence Address48 Redcar Lane
Redcar
Cleveland
TS10 2JN
Secretary NameMrs Ann-Marie Chapman
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address48 Redcar Lane
Redcar
Cleveland
TS10 2JN

Contact

Telephone01642 480540
Telephone regionMiddlesbrough

Location

Registered AddressBeaumont Accountancy First Floor, Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ann-marie Chapman
50.00%
Ordinary A
1 at £1John Connell Chapman
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,320
Cash£8,679
Current Liabilities£19,278

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

31 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
13 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from C/O Beaumont Accountancy Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Registered office address changed from 48 Redcar Lane Redcar Cleveland TS10 2JN England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 48 Redcar Lane Redcar Cleveland TS10 2JN England on 12 June 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
23 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
23 August 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)