TONI & GUY OPTICIANS LTD
BOLTON TONI + GUY OPTICAL LTD. TONI & GUY OPTICIANS LIMITED TONI&GUY OPTICIANS (PRESTON) LIMITED TONI & GUY (OPTICAL) LIMITED

Hellopages » Greater Manchester » Bolton » BL7 9DX

Company number 04782231
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address 494 DARWEN ROAD, BROMLEY CROSS, BOLTON, LANCASHIRE, BL7 9DX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 100 . The most likely internet sites of TONI & GUY OPTICIANS LTD are www.toniguyopticians.co.uk, and www.toni-guy-opticians.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. Toni Guy Opticians Ltd is a Private Limited Company. The company registration number is 04782231. Toni Guy Opticians Ltd has been working since 30 May 2003. The present status of the company is Active. The registered address of Toni Guy Opticians Ltd is 494 Darwen Road Bromley Cross Bolton Lancashire Bl7 9dx. The company`s financial liabilities are £3.34k. It is £-15.08k against last year. The cash in hand is £2.22k. It is £-5.21k against last year. And the total assets are £428.69k, which is £-6.65k against last year. JOHNSON, James is a Secretary of the company. KYNASTON, Phillip Alan is a Director of the company. Secretary MURPHY, John Charles Patrick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOBSON, Paul has been resigned. Director MASCOLO, Giuseppe Toni has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


toni & guy opticians Key Finiance

LIABILITIES £3.34k
-82%
CASH £2.22k
-71%
TOTAL ASSETS £428.69k
-2%
All Financial Figures

Current Directors

Secretary
JOHNSON, James
Appointed Date: 18 May 2006

Director
KYNASTON, Phillip Alan
Appointed Date: 30 May 2003
54 years old

Resigned Directors

Secretary
MURPHY, John Charles Patrick
Resigned: 18 May 2006
Appointed Date: 30 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Director
HOBSON, Paul
Resigned: 17 June 2008
Appointed Date: 30 May 2003
58 years old

Director
MASCOLO, Giuseppe Toni
Resigned: 18 May 2006
Appointed Date: 30 May 2003
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 May 2003
Appointed Date: 30 May 2003

Persons With Significant Control

Mr Phillip Kynaston
Notified on: 30 May 2016
54 years old
Nature of control: Has significant influence or control

Mascolo Ltd
Notified on: 30 May 2016
Nature of control: Has significant influence or control

TONI & GUY OPTICIANS LTD Events

31 Jul 2016
Confirmation statement made on 31 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

30 May 2015
Total exemption small company accounts made up to 31 August 2014
13 Aug 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100

...
... and 53 more events
06 Aug 2003
Secretary resigned
06 Aug 2003
Director resigned
06 Aug 2003
New secretary appointed
06 Aug 2003
New director appointed
30 May 2003
Incorporation

TONI & GUY OPTICIANS LTD Charges

7 May 2008
Debenture
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Debenture
Delivered: 15 August 2003
Status: Satisfied on 28 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…