Company NameThe Eyeworks (Three) Limited
DirectorsDylan Barton and David Peter McGowan
Company StatusActive
Company Number04435187
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameDylan Barton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address8 Keristal Avenue
Dee Banks
Chester
CH3 5XA
Wales
Director NameMr David Peter McGowan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(same day as company formation)
RoleOptician
Country of ResidenceEngland
Correspondence AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
Secretary NameDylan Barton
NationalityBritish
StatusCurrent
Appointed14 May 2004(2 years after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Keristal Avenue
Dee Banks
Chester
CH3 5XA
Wales
Director NameEwan Sturman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleOptical Technician
Correspondence Address18 Wycliffe Street
Birkenhead
Merseyside
CH42 3YD
Wales
Secretary NameEwan Sturman
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleOptical Technician
Correspondence Address18 Wycliffe Street
Birkenhead
Merseyside
CH42 3YD
Wales

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1David Peter Mcgowan
50.00%
Ordinary
150 at £1Dylan Barton
50.00%
Ordinary

Financials

Year2014
Net Worth-£32,223
Cash£1,839
Current Liabilities£20,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

31 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 July 2023Secretary's details changed for Dylan Barton on 26 July 2023 (1 page)
26 July 2023Director's details changed for Dylan Barton on 26 July 2023 (2 pages)
7 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
23 June 2022Director's details changed for Mr David Peter Mcgowan on 9 February 2020 (2 pages)
23 June 2022Change of details for Mr David Peter Mcgowan as a person with significant control on 9 February 2020 (2 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
4 July 2019Change of details for Mr David Peter Mcgowan as a person with significant control on 6 April 2019 (2 pages)
4 July 2019Cessation of Dylan Barton as a person with significant control on 6 April 2019 (1 page)
4 July 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(5 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300
(5 pages)
22 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 300
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(5 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(5 pages)
9 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 17 March 2010 (1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
31 July 2008Return made up to 09/05/08; full list of members (4 pages)
31 July 2008Return made up to 09/05/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 November 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
18 October 2007Return made up to 09/05/07; full list of members (2 pages)
18 October 2007Return made up to 09/05/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 September 2006Return made up to 09/05/06; full list of members (2 pages)
15 September 2006Return made up to 09/05/06; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 July 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
17 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Registered office changed on 15/06/04 from: 10 leighton chase neston cheshire CH64 3UN (1 page)
15 June 2004Registered office changed on 15/06/04 from: 10 leighton chase neston cheshire CH64 3UN (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned;director resigned (1 page)
21 May 2004Secretary resigned;director resigned (1 page)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
10 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 May 2002Incorporation (12 pages)
9 May 2002Incorporation (12 pages)