Company number 02788492
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address OLD TOWN COURT, 10-14 HIGH STREET, OLD TOWN SWINDON, WILTS, SN1 3EP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a medium company made up to 31 March 2016; Appointment of Mr Richard Gibson as a director on 6 April 2016. The most likely internet sites of COMPLETE PRICE EYEWEAR LIMITED are www.completepriceeyewear.co.uk, and www.complete-price-eyewear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Complete Price Eyewear Limited is a Private Limited Company.
The company registration number is 02788492. Complete Price Eyewear Limited has been working since 10 February 1993.
The present status of the company is Active. The registered address of Complete Price Eyewear Limited is Old Town Court 10 14 High Street Old Town Swindon Wilts Sn1 3ep. . GIBSON, Richard is a Secretary of the company. BURDETT, Stuart James Murray is a Director of the company. GIBSON, Richard is a Director of the company. KENNING, Damian Nicholas is a Director of the company. Secretary KENNING, Christopher William has been resigned. Secretary KENNING, Damien Nicholas has been resigned. Secretary MADDICKS, David George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEASANT, Jonathan James has been resigned. Director LYNCH, Steven Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1993
Persons With Significant Control
COMPLETE PRICE EYEWEAR LIMITED Events
10 Feb 2017
Confirmation statement made on 5 February 2017 with updates
01 Jul 2016
Accounts for a medium company made up to 31 March 2016
22 Apr 2016
Appointment of Mr Richard Gibson as a director on 6 April 2016
11 Mar 2016
Current accounting period extended from 30 September 2015 to 31 March 2016
29 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
...
... and 91 more events
05 Mar 1993
Accounting reference date notified as 31/03
02 Mar 1993
Company name changed speed 3302 LIMITED\certificate issued on 03/03/93
02 Mar 1993
Company name changed\certificate issued on 02/03/93
25 Feb 1993
Registered office changed on 25/02/93 from: classic hse 174-180 old street london EC1V 9BP
10 Feb 1993
Incorporation
20 September 2012
Mortgage deed
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H old town court 10-14 high street swindon t/no WT129827…
13 April 2012
Mortgage
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H first & second floors, old town courtr, 10-14 high…
9 February 2011
All assets debenture
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 March 2000
Debenture
Delivered: 8 March 2000
Status: Satisfied
on 8 April 2011
Persons entitled: Aston Rothbury Factors Limited
Description: Fixed and floating charges over the undertaking and all…
1 July 1993
Single debenture
Delivered: 7 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…