Newcastle Upon Tyne
NE1 8ER
Director Name | Mr Paul Maxwell Garvey |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(same day as company formation) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Northumberland House Princess Square Newcastle Upon Tyne NE1 8ER |
Website | www.c4sightcare.com |
---|---|
Telephone | 01670 518612 |
Telephone region | Morpeth |
Registered Address | Northumberland House Princess Square Newcastle Upon Tyne NE1 8ER |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Paul John Boyle 50.00% Ordinary |
---|---|
50 at £1 | Paul Maxwell Garvey 50.00% Ordinary |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
7 July 2020 | Total exemption full accounts made up to 30 December 2019 (16 pages) |
7 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 December 2018 (16 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 30 December 2017 (15 pages) |
9 March 2018 | Confirmation statement made on 1 March 2018 with updates (3 pages) |
9 March 2018 | Director's details changed for Mr Paul John Boyle on 28 February 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Paul Maxwell Garvey on 28 February 2018 (2 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 December 2016 (13 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 December 2016 (13 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 July 2015 | Registration of charge 079709540001, created on 30 June 2015 (8 pages) |
3 July 2015 | Registration of charge 079709540001, created on 30 June 2015 (8 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 March 2013 | Director's details changed for Paul Maxwell Garvey on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Paul John Boyle on 7 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Director's details changed for Paul Maxwell Garvey on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Paul John Boyle on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Paul Maxwell Garvey on 7 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Paul John Boyle on 7 March 2013 (2 pages) |
27 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
27 March 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
7 March 2012 | Director's details changed for Paul John Boyle on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Paul John Boyle on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Paul John Boyle on 7 March 2012 (2 pages) |
1 March 2012 | Incorporation (19 pages) |
1 March 2012 | Incorporation (19 pages) |