Active
Company Information for PETERS OPTICAL LIMITED
7 ST PAULS ROAD, NEWTON ABBOT, TQ12 2HP,
|
Company Registration Number
06569307
Private Limited Company
Active |
Company Name | |
---|---|
PETERS OPTICAL LIMITED | |
Legal Registered Office | |
7 ST PAULS ROAD NEWTON ABBOT TQ12 2HP Other companies in TQ12 | |
Company Number | 06569307 | |
---|---|---|
Company ID Number | 06569307 | |
Date formed | 2008-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 07/06/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB510626385 |
Last Datalog update: | 2024-04-07 03:42:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETERS OPTICAL NEWMARKET LTD | UNIT 317 INDIA MILL BUSINESS CENTRE BOLTON ROAD DARWEN LANCASHIRE BB3 1AE | Active | Company formed on the 2015-05-08 |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/04/22 TO 30/06/22 | ||
Compulsory strike-off action has been discontinued | ||
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN PETERS on 2011-04-18 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin David Peters on 2010-04-17 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/04/09; full list of members | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
88(2) | AD 18/04/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED COLIN DAVID PETERS | |
288a | SECRETARY APPOINTED SUSAN PETERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETERS OPTICAL LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PETERS OPTICAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |