Spheric Lenses Limited

General information

Name:

Spheric Lenses Ltd

Office Address:

11 Claremont Hastings TN34 1HA East Sussex

Number: 01031682

Incorporation date: 1971-11-18

Dissolution date: 2021-04-27

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in East Sussex under the following Company Registration No.: 01031682. The firm was registered in the year 1971. The main office of this company was located at 11 Claremont Hastings. The post code for this address is TN34 1HA. The enterprise was dissolved on 2021-04-27, which means it had been in business for 50 years.

Philip W., Susan H., Stephen H. and Michael H. were registered as the company's directors and were managing the firm for thirty years.

Executives who had control over the firm were as follows: Philip W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michael H. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Susan H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael H.

Role: Secretary

Latest update: 4 December 2023

Philip W.

Role: Director

Appointed: 19 December 1991

Latest update: 4 December 2023

Susan H.

Role: Director

Appointed: 19 December 1991

Latest update: 4 December 2023

Stephen H.

Role: Director

Appointed: 19 December 1991

Latest update: 4 December 2023

Michael H.

Role: Director

Appointed: 19 December 1991

Latest update: 4 December 2023

People with significant control

Philip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian W.
Notified on 6 April 2016
Ceased on 25 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 March 2021
Account last made up date 30 March 2019
Confirmation statement next due date 21 January 2021
Confirmation statement last made up date 10 December 2019
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th March 2019 (AA)
filed on: 30th, March 2020
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
  • 46900 : Non-specialised wholesale trade
  • 46180 : Agents specialized in the sale of other particular products
  • 32500 : Manufacture of medical and dental instruments and supplies
49
Company Age

Similar companies nearby

Closest companies