Company NameForecourt Eye Ltd
Company StatusActive
Company Number09485398
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Nicholas Paul Fisher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Peel Meel Commercial Street
Morley
Leeds
LS27 8AG
Director NameMr Gary Paul Deegan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Peel Meel Commercial Street
Morley
Leeds
LS27 8AG
Director NameMr Geoffrey Iles
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(2 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Peel Meel Commercial Street
Morley
Leeds
LS27 8AG
Director NameRonnie Bramley
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Troydale Park
Pudsey
LS28 9LZ

Location

Registered AddressSuite 2 Peel Meel Commercial Street
Morley
Leeds
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

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 Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
8 March 2022Confirmation statement made on 10 May 2021 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 June 2020Registered office address changed from Manor House 35 st. Thomas's Road Chorley Lancashire PR7 1HP England to Peel Mill Commercial Street Morley Leeds LS27 8AG on 29 June 2020 (1 page)
30 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 October 2017Director's details changed for Mr Geoff Iles on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Geoff Iles on 18 October 2017 (2 pages)
4 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
4 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 200
(3 pages)
4 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
4 July 2017Statement of capital following an allotment of shares on 19 May 2017
  • GBP 200
(3 pages)
19 May 2017Appointment of Mr Geoff Iles as a director on 19 May 2017 (2 pages)
19 May 2017Appointment of Mr Geoff Iles as a director on 19 May 2017 (2 pages)
12 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 September 2016Termination of appointment of Ronnie Bramley as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Ronnie Bramley as a director on 1 September 2016 (1 page)
9 September 2016Appointment of Mr Nicholas Paul Fisher as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Nicholas Paul Fisher as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Gary Deegan as a director on 1 September 2016 (2 pages)
9 September 2016Appointment of Mr Gary Deegan as a director on 1 September 2016 (2 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
27 March 2015Registered office address changed from No 2 Wellington Place Leeds LS1 4AP England to Manor House 35 St. Thomas's Road Chorley Lancashire PR7 1HP on 27 March 2015 (1 page)
27 March 2015Registered office address changed from No 2 Wellington Place Leeds LS1 4AP England to Manor House 35 St. Thomas's Road Chorley Lancashire PR7 1HP on 27 March 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)