About

Registered Number: 06873426
Date of Incorporation: 08/04/2009 (16 years ago)
Company Status: Active
Registered Address: Marland House 13 Huddersfield Road, Barnsley, South Yorkshire, S70 2LW

 

Having been setup in 2009, Pa Spectacles Ltd are based in South Yorkshire, it has a status of "Active". The companies directors are listed as Abraham, Paul Dennis, Qa Registrars Limited, Potter, Philip John at Companies House. Currently we aren't aware of the number of employees at the Pa Spectacles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Paul Dennis 08 April 2009 - 1
POTTER, Philip John 22 April 2016 01 May 2016 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 08 April 2009 08 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 28 April 2020
AA01 - Change of accounting reference date 28 April 2020
AA - Annual Accounts 01 July 2019
AA01 - Change of accounting reference date 29 April 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 31 July 2018
AA01 - Change of accounting reference date 24 July 2018
AA01 - Change of accounting reference date 25 April 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 21 April 2017
AA01 - Change of accounting reference date 21 April 2017
AA01 - Change of accounting reference date 20 April 2017
AA - Annual Accounts 03 November 2016
TM01 - Termination of appointment of director 26 October 2016
DISS40 - Notice of striking-off action discontinued 01 October 2016
AR01 - Annual Return 28 September 2016
AA01 - Change of accounting reference date 22 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA01 - Change of accounting reference date 25 April 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 10 August 2015
AA01 - Change of accounting reference date 13 July 2015
AA01 - Change of accounting reference date 24 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 24 July 2013
AA01 - Change of accounting reference date 24 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 26 July 2012
AA01 - Change of accounting reference date 26 April 2012
AR01 - Annual Return 05 July 2011
DISS40 - Notice of striking-off action discontinued 05 July 2011
AA - Annual Accounts 04 July 2011
DISS16(SOAS) - N/A 28 June 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA01 - Change of accounting reference date 09 December 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
288a - Notice of appointment of directors or secretaries 01 May 2009
287 - Change in situation or address of Registered Office 20 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
NEWINC - New incorporation documents 08 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.