Company NameP & C Eyewear Limited
DirectorPhilip Albert Yeamans
Company StatusActive
Company Number05696836
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Albert Yeamans
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ
Secretary NameMrs Catherine Duval Yeamans
NationalityBritish
StatusCurrent
Appointed03 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address134 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PJ

Contact

Telephone0161 4390603
Telephone regionManchester

Location

Registered Address134 Moor Lane, Woodford
Stockport
Cheshire
SK7 1PJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

1 at £1Catherine Duval Yeamans
50.00%
Ordinary
1 at £1Philip Albert Yeamans
50.00%
Ordinary

Financials

Year2014
Net Worth£2,425
Cash£9,196
Current Liabilities£12,642

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

10 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
9 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 May 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 8
(5 pages)
31 May 2017Statement of capital following an allotment of shares on 4 February 2017
  • GBP 8
(5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
15 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
20 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
22 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Catherine Duval Yeamans on 1 October 2009 (1 page)
10 May 2010Director's details changed for Philip Albert Yeamans on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Catherine Duval Yeamans on 1 October 2009 (1 page)
10 May 2010Director's details changed for Philip Albert Yeamans on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Philip Albert Yeamans on 1 October 2009 (2 pages)
10 May 2010Secretary's details changed for Catherine Duval Yeamans on 1 October 2009 (1 page)
10 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 3 February 2009 (10 pages)
23 December 2009Annual return made up to 3 February 2009 (10 pages)
23 December 2009Annual return made up to 3 February 2009 (10 pages)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Return made up to 03/02/08; full list of members (7 pages)
7 May 2008Return made up to 03/02/08; full list of members (7 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2007Return made up to 03/02/07; full list of members (8 pages)
27 February 2007Return made up to 03/02/07; full list of members (8 pages)
21 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
21 February 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 February 2006Incorporation (13 pages)
3 February 2006Incorporation (13 pages)