The Sunglass Shop Limited

General information

Name:

The Sunglass Shop Ltd

Office Address:

505 Pinner Road Harrow HA2 6EH Middlesex

Number: 02274257

Incorporation date: 1988-07-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Sunglass Shop Limited can be gotten hold of in 505 Pinner Road, Harrow in Middlesex. The post code is HA2 6EH. The Sunglass Shop has existed in this business since it was started in 1988. The registered no. is 02274257. The company's SIC code is 96090 which means Other service activities not elsewhere classified. 2022-03-31 is the last time account status updates were filed.

Arun A. is this enterprise's only director, that was formally appointed in 1991 in July. In order to find professional help with legal documentation, this specific company has been utilizing the skillset of Pravin A. as a secretary since the appointment on 1999-01-12.

Executives with significant control over the firm are: Arun A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pravin A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Pravin A.

Role: Secretary

Appointed: 12 January 1999

Latest update: 5 January 2024

Arun A.

Role: Director

Appointed: 05 July 1991

Latest update: 5 January 2024

People with significant control

Arun A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pravin A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arun A.
Notified on 5 July 2016
Ceased on 5 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pravin A.
Notified on 5 July 2016
Ceased on 5 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 28 July 2014
Investments Fixed Assets 9,400
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Creditors Due Within One Year 9,476
Share Capital Allotted Called Up Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Fixed Assets 9,400
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 9,476
Fixed Assets 9,400
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Creditors 9,476
Fixed Assets 9,400
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Creditors 9,476
Fixed Assets 9,400
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Creditors 76
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Average Number Employees During Period 2
Creditors 76
Annual Accounts 24 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 December 2012
Called Up Share Capital 2
Creditors Due Within One Year 9,476
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013
Investments Fixed Assets 9,400
Creditors Due Within One Year 9,476
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Called Up Share Capital 2
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Annual Accounts 20 November 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Called Up Share Capital 2
Investments Fixed Assets 9,400
Number Shares Allotted 2
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Creditors 9,476
Fixed Assets 9,400
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Fixed Assets 9,400
Annual Accounts
Creditors 9,476

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
35
Company Age

Similar companies nearby

Closest companies