Company NameM S Eyewear UK Limited
DirectorMarcus Wayne Smith
Company StatusActive
Company Number06709301
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Marcus Wayne Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Leicester Crescent
Ilkley
West Yorkshire
LS29 8DX
Secretary NameKevin Michael Brewer
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6070 Knights Court
Solihull Parkway
Birmingham
B37 7BF

Contact

Websitemseyewear.com

Location

Registered Address30 North Street
Keighley
BD21 3SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Marcus Wayne Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£65,951
Cash£20,362
Current Liabilities£42,996

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

30 June 2010Delivered on: 7 July 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 October 2008Delivered on: 31 October 2008
Satisfied on: 2 July 2010
Persons entitled: Davenham Trade Finance Limited

Classification: Invoice finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full guarantee charges with payment or discharge of all moneys and liabilities hereby covenanted to be paid or discharged by the company see image for full details.
Fully Satisfied
29 October 2008Delivered on: 31 October 2008
Satisfied on: 2 July 2010
Persons entitled: Davenham Trade Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
11 December 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
2 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 March 2016Director's details changed for Marcus Wayne Smith on 1 March 2016 (2 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
31 July 2013Registered office address changed from 26 Richmond Road Olton Solihull West Midlands B92 7RP on 31 July 2013 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
30 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 May 2011Registered office address changed from Royal House Market Place Redditch B98 8AA on 26 May 2011 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
27 September 2010Director's details changed for Marcus Wayne Smith on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Marcus Wayne Smith on 1 October 2009 (2 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 September 2009Return made up to 26/09/09; full list of members (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 October 2008Appointment terminated secretary kevin brewer (1 page)
26 September 2008Incorporation (16 pages)