About

Registered Number: 06143741
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 54 North End, Longhoughton, Alnwick, Northumberland, NE66 3JP

 

Having been setup in 2007, Eyeworks Industries Ltd are based in Alnwick, it's status is listed as "Active". The companies directors are Denholm, Jamie, Marshall, Christopher John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENHOLM, Jamie 18 September 2007 - 1
MARSHALL, Christopher John 07 March 2007 18 September 2007 1

Filing History

Document Type Date
CS01 - N/A 13 December 2019
AA - Annual Accounts 13 December 2019
AA - Annual Accounts 13 June 2019
SH01 - Return of Allotment of shares 18 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 13 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 June 2017
MR05 - N/A 16 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 01 April 2016
MR01 - N/A 17 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 12 April 2015
SH01 - Return of Allotment of shares 06 November 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 14 April 2014
TM02 - Termination of appointment of secretary 26 February 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 30 March 2011
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 03 November 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 02 April 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
225 - Change of Accounting Reference Date 10 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 21 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
CERTNM - Change of name certificate 01 October 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
288b - Notice of resignation of directors or secretaries 30 September 2007
287 - Change in situation or address of Registered Office 30 September 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 December 2015 Outstanding

N/A

Mortgage debenture 11 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.