Company Information for PUNCH OPTICIANS LIMITED
41 NEWBURY DRIVE, DAVENTRY, NORTHAMPTONSHIRE, NN11 0WQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PUNCH OPTICIANS LIMITED | |
Legal Registered Office | |
41 NEWBURY DRIVE DAVENTRY NORTHAMPTONSHIRE NN11 0WQ Other companies in NN11 | |
Company Number | 05484228 | |
---|---|---|
Company ID Number | 05484228 | |
Date formed | 2005-06-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB536652139 |
Last Datalog update: | 2024-12-05 18:13:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NEIL WORTHINGTON STANLEY |
||
GARY JAMES JOHNSTONE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
31/08/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Miss Leanne Jones on 2024-07-03 | ||
CONFIRMATION STATEMENT MADE ON 17/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL WORTHINGTON STANLEY | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES | |
PSC04 | Change of details for Mr Neil Worthington Stanley as a person with significant control on 2018-06-08 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2017-08-25 | |
SH02 | Sub-division of shares on 2017-07-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NEIL WORTHINGTON STANLEY on 2015-03-24 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gary James Johnstone on 2012-06-18 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM Eagle House 28 Billing Road Northampton NN1 5AJ | |
AR01 | 17/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 14 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 42 MAIN ROAD DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 6JQ | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUNCH OPTICIANS LIMITED
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PUNCH OPTICIANS LIMITED are:
ALLIED HEALTHCARE GROUP LIMITED | £ 5,322,086 |
HESTIA HOUSING AND SUPPORT | £ 3,264,005 |
CRAEGMOOR HEALTHCARE COMPANY LIMITED | £ 3,129,543 |
COMMUNITY INTEGRATED CARE | £ 3,029,421 |
RESPECT CARE SERVICES LIMITED | £ 2,380,063 |
SELECT LIFESTYLES LIMITED | £ 2,128,585 |
CRANSTOUN | £ 2,097,384 |
ALINA HOMECARE SPECIALIST CARE LIMITED | £ 1,884,366 |
PRAMACARE | £ 1,780,635 |
CERA CARE OPERATIONS LIMITED | £ 1,724,275 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
ALLIED HEALTHCARE GROUP LIMITED | £ 145,258,851 |
LIFEWAYS COMMUNITY CARE LIMITED | £ 134,091,892 |
WE ARE WITH YOU | £ 85,622,454 |
CERA CARE OPERATIONS LIMITED | £ 82,085,418 |
BARCHESTER HEALTHCARE HOMES LIMITED | £ 66,229,540 |
SEVACARE (UK) LIMITED | £ 64,319,434 |
CARETECH COMMUNITY SERVICES LIMITED | £ 62,372,796 |
FOUR SEASONS HEALTH CARE LIMITED | £ 62,097,111 |
LEONARD CHESHIRE DISABILITY | £ 57,406,457 |
COMMUNITY INTEGRATED CARE | £ 51,324,127 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
SHOP AND PREMISES | 42 MAIN ROAD DUSTON NORTHAMPTON NN5 6JF | 12,250 | ||
Northampton Borough Council | SHOP AND PREMISES | 42 MAIN ROAD DUSTON NORTHAMPTON NN5 6JF | 12,250 | |
Northampton Borough Council | SHOP AND PREMISES | 42 MAIN ROAD DUSTON NORTHAMPTON NN5 6JF | 12,250 | 04-01-95 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |