Company number 04686209
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address 15 ENGLEMANN WAY, SUNDERLAND, ENGLAND, SR3 2NY
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities, 86900 - Other human health activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 3-5 Grange Terrace, Stockton Road, Sunderland Tyne and Wear SR2 7DG to 15 Englemann Way Sunderland SR3 2NY on 22 November 2016. The most likely internet sites of SIGHTDIRECT LIMITED are www.sightdirect.co.uk, and www.sightdirect.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Sightdirect Limited is a Private Limited Company.
The company registration number is 04686209. Sightdirect Limited has been working since 04 March 2003.
The present status of the company is Active. The registered address of Sightdirect Limited is 15 Englemann Way Sunderland England Sr3 2ny. The company`s financial liabilities are £74.25k. It is £-0.86k against last year. The cash in hand is £59.78k. It is £2.52k against last year. And the total assets are £98.08k, which is £4.2k against last year. LORMOR, Pauline Anne is a Secretary of the company. HUNTLEY, David Thomas is a Director of the company. HUNTLEY, Richard Bernard is a Director of the company. LORMOR, Pauline Anne is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUGHES, Karen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".
sightdirect Key Finiance
LIABILITIES
£74.25k
-2%
CASH
£59.78k
+4%
TOTAL ASSETS
£98.08k
+4%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003
Director
HUGHES, Karen
Resigned: 07 July 2003
Appointed Date: 04 March 2003
57 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 2003
Appointed Date: 04 March 2003
Persons With Significant Control
Mrs Pauline Anne Lormor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SIGHTDIRECT LIMITED Events
20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Registered office address changed from 3-5 Grange Terrace, Stockton Road, Sunderland Tyne and Wear SR2 7DG to 15 Englemann Way Sunderland SR3 2NY on 22 November 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
01 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
14 Apr 2003
Secretary resigned
14 Apr 2003
Director resigned
14 Apr 2003
New director appointed
14 Apr 2003
New secretary appointed;new director appointed
04 Mar 2003
Incorporation