About

Registered Number: 05954764
Date of Incorporation: 03/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 3/4 Brunswick Court 13-17 Brunswick Road, Buckley, CH7 2ED,

 

Buckley Eyecare Ltd was established in 2006, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Morgan, Emma Louise, Morgan, Emma Louise, Morgan, Timothy David, Hughes, Susan, Hughes, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Emma Louise 01 May 2016 - 1
MORGAN, Timothy David 01 November 2011 - 1
HUGHES, Andrew 03 October 2006 01 May 2016 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Emma Louise 01 May 2016 - 1
HUGHES, Susan 03 October 2006 01 May 2016 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 12 October 2017
AD01 - Change of registered office address 21 July 2017
AA - Annual Accounts 13 July 2017
MR01 - N/A 21 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 15 June 2016
AP03 - Appointment of secretary 10 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AR01 - Annual Return 30 October 2015
CH01 - Change of particulars for director 08 May 2015
RP04 - N/A 23 February 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 03 May 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 09 July 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
AP01 - Appointment of director 15 November 2011
SH01 - Return of Allotment of shares 07 November 2011
AR01 - Annual Return 01 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2011
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
395 - Particulars of a mortgage or charge 31 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

Debenture 03 July 2012 Outstanding

N/A

Debenture 30 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.