Gunco Lane
Macclesfield
Cheshire
SK11 7JW
Website | www.eyecaremedical.co.uk/ |
---|---|
Telephone | 01625 511359 |
Telephone region | Macclesfield |
Registered Address | Vision House Byrons Lane Gunco Lane Macclesfield Cheshire SK11 7JW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Andrew Donald Needham 80.00% Ordinary |
---|---|
20 at £1 | Catherine Honora Needham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £491,956 |
Cash | £1,851,842 |
Current Liabilities | £2,255,417 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
25 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
24 May 2022 | Register inspection address has been changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom to Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX (1 page) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
24 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
23 April 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
26 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 May 2016 | Register(s) moved to registered inspection location C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW (1 page) |
26 May 2016 | Register(s) moved to registered inspection location C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW (1 page) |
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 June 2012 | Director's details changed for Andrew Donald Needham on 19 May 2011 (2 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Director's details changed for Andrew Donald Needham on 19 May 2011 (2 pages) |
29 February 2012 | Registered office address changed from Blossom Cottage Benty Heath Lane Willaston CH64 1SB United Kingdom on 29 February 2012 (1 page) |
29 February 2012 | Registered office address changed from Blossom Cottage Benty Heath Lane Willaston CH64 1SB United Kingdom on 29 February 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Register(s) moved to registered office address (1 page) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Register(s) moved to registered office address (1 page) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 June 2010 | Director's details changed for Andrew Donald Needham on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Andrew Donald Needham on 1 October 2009 (2 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Andrew Donald Needham on 1 October 2009 (2 pages) |
3 June 2010 | Register inspection address has been changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom (1 page) |
3 June 2010 | Register inspection address has been changed from C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW United Kingdom (1 page) |
3 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Register inspection address has been changed (1 page) |
3 June 2010 | Director's details changed for Andrew Donald Needham on 1 October 2009 (2 pages) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Register(s) moved to registered inspection location (1 page) |
3 June 2010 | Director's details changed for Andrew Donald Needham on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Andrew Donald Needham on 1 October 2009 (2 pages) |
16 June 2009 | Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 June 2009 | Ad 18/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 May 2009 | Incorporation (12 pages) |
18 May 2009 | Incorporation (12 pages) |