Eyeworks Industries Limited ALNWICK


Eyeworks Industries started in year 2007 as Private Limited Company with registration number 06143741. The Eyeworks Industries company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Alnwick at 54 North End. Postal code: NE66 3JP. Since October 1, 2007 Eyeworks Industries Limited is no longer carrying the name Eye Licence.

The company has 4 directors, namely Fiona C., Christopher M. and Jian C. and others. Of them, Jamie D. has been with the company the longest, being appointed on 18 September 2007 and Fiona C. and Christopher M. and Jian C. have been with the company for the least time - from 1 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham D. who worked with the the company until 25 February 2014.

Eyeworks Industries Limited Address / Contact

Office Address 54 North End
Office Address2 Longhoughton
Town Alnwick
Post code NE66 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06143741
Date of Incorporation Wed, 7th Mar 2007
Industry Agents specialized in the sale of other particular products
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Fiona C.

Position: Director

Appointed: 01 October 2022

Christopher M.

Position: Director

Appointed: 01 October 2022

Jian C.

Position: Director

Appointed: 01 October 2022

Jamie D.

Position: Director

Appointed: 18 September 2007

Timothy D.

Position: Director

Appointed: 01 October 2022

Resigned: 11 January 2024

Graham D.

Position: Secretary

Appointed: 18 September 2007

Resigned: 25 February 2014

Christopher M.

Position: Director

Appointed: 07 March 2007

Resigned: 18 September 2007

Nationwide Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 07 March 2007

Resigned: 18 September 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Douglas D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Douglas D.

Notified on 7 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Eye Licence October 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth22 18455 02628 75348 67654 716     
Balance Sheet
Current Assets195 01891 118464 896817 8881 411 426864 6101 218 5981 033 754971 4031 072 601
Net Assets Liabilities    54 71680 524125 339175 130164 715263 044
Cash Bank In Hand7 8652 8794 1066 845285 257     
Debtors78 37355 500121 625240 351491 565     
Net Assets Liabilities Including Pension Asset Liability22 18455 02628 75348 67654 716     
Stocks Inventory108 78032 739339 165570 692634 604     
Tangible Fixed Assets22 31528 25446 82345 012      
Reserves/Capital
Called Up Share Capital1111121      
Profit Loss Account Reserve22 18355 01528 74248 655      
Shareholder Funds22 18455 02628 75348 67654 716     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        52 59176 704
Average Number Employees During Period      3331
Creditors    1 383 3391 865 9381 145 761899 247665 6621 355 162
Fixed Assets22 31528 25446 82345 01235 05530 336138 072108 416113 387909 516
Net Current Assets Liabilities-13126 7727 64817 59728 08754 58572 837134 507305 741-271 286
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        16 00011 275
Total Assets Less Current Liabilities22 18455 02654 47162 60963 14284 921210 909242 923419 128638 230
Advances Credits Directors       5561 415579 800
Advances Credits Made In Period Directors        859 
Accruals Deferred Income  25 71813 9338 426     
Creditors Due After One Year  25 718       
Creditors Due Within One Year195 14964 346457 248800 2911 383 339     
Number Shares Allotted 101010      
Par Value Share 111      
Share Capital Allotted Called Up Paid10101010      
Tangible Fixed Assets Additions 15 81429 08519 235      
Tangible Fixed Assets Cost Or Valuation31 12746 94176 02683 489      
Tangible Fixed Assets Depreciation8 81218 68729 20338 477      
Tangible Fixed Assets Depreciation Charged In Period 9 87510 51614 424      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 150      
Tangible Fixed Assets Disposals   11 772      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on January 11, 2024
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements