EYE PRO LTD
ROCHESTER

Hellopages » Kent » Medway » ME2 3EW
Company number 04529030
Status Active
Incorporation Date 6 September 2002
Company Type Private Limited Company
Address BRYANT HOUSE BRYANT ROAD, STROOD, ROCHESTER, KENT, ME2 3EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of EYE PRO LTD are www.eyepro.co.uk, and www.eye-pro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Eye Pro Ltd is a Private Limited Company. The company registration number is 04529030. Eye Pro Ltd has been working since 06 September 2002. The present status of the company is Active. The registered address of Eye Pro Ltd is Bryant House Bryant Road Strood Rochester Kent Me2 3ew. The company`s financial liabilities are £118.3k. It is £22.51k against last year. And the total assets are £127.44k, which is £2.94k against last year. AUSTEN, Jo is a Secretary of the company. COOPER, Charles Sydney is a Director of the company. Secretary COOPER, Charles Sydney has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


eye pro Key Finiance

LIABILITIES £118.3k
+23%
CASH n/a
TOTAL ASSETS £127.44k
+2%
All Financial Figures

Current Directors

Secretary
AUSTEN, Jo
Appointed Date: 01 January 2007

Director
COOPER, Charles Sydney
Appointed Date: 06 September 2002
61 years old

Resigned Directors

Secretary
COOPER, Charles Sydney
Resigned: 01 January 2007
Appointed Date: 06 September 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Director
COOPER, Christopher
Resigned: 28 January 2014
Appointed Date: 06 September 2002
40 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 September 2002
Appointed Date: 06 September 2002

Persons With Significant Control

Mr Charles Sydney Cooper
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jo Austen
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EYE PRO LTD Events

14 Dec 2016
Micro company accounts made up to 31 October 2016
13 Sep 2016
Confirmation statement made on 6 September 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 October 2015
17 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 102

04 Sep 2015
Director's details changed
...
... and 44 more events
26 Sep 2002
Director resigned
26 Sep 2002
New secretary appointed
26 Sep 2002
New director appointed
26 Sep 2002
New director appointed
06 Sep 2002
Incorporation

EYE PRO LTD Charges

23 July 2008
Debenture
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…