LONG EATON EYECARE LIMITED

Register to unlock more data on OkredoRegister

LONG EATON EYECARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02747011

Incorporation date

14/09/1992

Size

Unaudited abridged

Contacts

Registered address

Registered address

Pells Chartered Accountants 1 Derby Road, Eastwood, Nottingham NG16 3PACopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1992)
dot icon08/12/2025
Director's details changed for Miss Amisha Parmar on 2025-12-08
dot icon03/09/2025
Confirmation statement made on 2025-09-03 with updates
dot icon27/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon10/06/2025
Termination of appointment of Mark Anthony Burnell as a secretary on 2025-06-10
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon17/07/2024
Director's details changed for Miss Jyoti Parmar on 2021-07-11
dot icon18/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon11/09/2023
Director's details changed for Miss Jyoti Parmar on 2023-09-04
dot icon11/09/2023
Director's details changed for Miss Amisha Parmar on 2023-09-04
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon28/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon24/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with updates
dot icon25/06/2021
Registration of charge 027470110004, created on 2021-06-23
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon14/06/2021
Registration of charge 027470110003, created on 2021-06-11
dot icon05/10/2020
Confirmation statement made on 2020-09-05 with updates
dot icon25/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon13/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon21/11/2018
Appointment of Miss Jyoti Parmar as a director on 2018-11-21
dot icon21/11/2018
Appointment of Miss Amisha Parmar as a director on 2018-11-21
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon26/10/2017
Change of details for Mrs Krishna Subhash Parmar as a person with significant control on 2017-10-26
dot icon06/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon11/07/2017
Amended total exemption small company accounts made up to 2016-09-30
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/03/2017
Secretary's details changed for Mark Anthony Burnell on 2017-03-14
dot icon14/03/2017
Director's details changed for Ms Krishna Subhash Parmar on 2017-03-14
dot icon07/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mrs Krishna Subhash Parmar on 2014-08-08
dot icon05/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon06/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon07/09/2012
Registered office address changed from 1 Derby Road Eastwood Nottingham N616 3Pa on 2012-09-07
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/09/2009
Return made up to 05/09/09; full list of members
dot icon03/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2009
Appointment terminated secretary harsukh parmar
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/09/2008
Return made up to 05/09/08; full list of members
dot icon23/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/11/2007
New secretary appointed
dot icon05/09/2007
Return made up to 05/09/07; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/09/2006
Return made up to 05/09/06; full list of members
dot icon12/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/09/2005
Registered office changed on 14/09/05 from: 1 derby road eastwood nottingham NG16 3PA
dot icon06/09/2005
Return made up to 05/09/05; full list of members
dot icon06/09/2005
Director's particulars changed
dot icon06/09/2005
Secretary's particulars changed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/09/2005
Location of debenture register
dot icon05/09/2005
Location of register of members
dot icon05/09/2005
Registered office changed on 05/09/05 from: 59 nabbs lane hucknall nottingham NG15 6NT
dot icon26/01/2005
Secretary resigned
dot icon26/01/2005
New secretary appointed
dot icon26/01/2005
Director resigned
dot icon20/10/2004
Return made up to 14/09/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-09-30
dot icon06/10/2003
Return made up to 14/09/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/10/2002
Return made up to 14/09/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon18/09/2001
Return made up to 14/09/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-09-30
dot icon29/09/2000
Return made up to 14/09/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-09-30
dot icon20/09/1999
Return made up to 14/09/99; no change of members
dot icon01/07/1999
Accounts for a small company made up to 1998-09-30
dot icon05/10/1998
Return made up to 14/09/98; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon19/09/1997
Return made up to 14/09/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-09-30
dot icon07/10/1996
Return made up to 14/09/96; full list of members
dot icon02/10/1996
Registered office changed on 02/10/96 from: 40, ogle street hucknall nottingham NG15 7FR
dot icon25/07/1996
Accounts for a small company made up to 1995-09-30
dot icon04/10/1995
Particulars of mortgage/charge
dot icon26/09/1995
Return made up to 14/09/95; no change of members
dot icon24/07/1995
Accounts for a small company made up to 1994-09-30
dot icon23/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Return made up to 14/09/94; no change of members
dot icon05/07/1994
Accounts for a small company made up to 1993-09-30
dot icon20/10/1993
Resolutions
dot icon20/10/1993
Resolutions
dot icon20/10/1993
Resolutions
dot icon06/10/1993
Return made up to 14/09/93; full list of members
dot icon15/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/12/1992
Ad 02/11/92--------- £ si 998@1=998 £ ic 2/1000
dot icon03/12/1992
Registered office changed on 03/12/92 from: 133B. Bath street ilkeston derbyshire.
dot icon28/09/1992
New director appointed
dot icon28/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/09/1992
Director resigned;new director appointed
dot icon28/09/1992
Registered office changed on 28/09/92 from: bridge house 181 queen victoria st. London. EC4V 4DD
dot icon14/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

50
2022
change arrow icon+6.52 % *

* during past year

Cash in Bank

£1,339,129.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
1.98M
-
0.00
1.26M
-
2022
50
2.33M
-
0.00
1.34M
-
2022
50
2.33M
-
0.00
1.34M
-

Employees

2022

Employees

50 Ascended0 % *

Net Assets(GBP)

2.33M £Ascended17.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.34M £Ascended6.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Krishna Subhash
Director
14/09/1992 - Present
7
Parmar, Amisha
Director
21/11/2018 - Present
4
Mr Harsukh Parmar
Director
04/03/1993 - 17/01/2005
2
Morley, Carl
Director
13/09/1992 - 04/03/1993
2
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
13/09/1992 - 13/09/1992
10896

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About LONG EATON EYECARE LIMITED

LONG EATON EYECARE LIMITED is an(a) Active company incorporated on 14/09/1992 with the registered office located at Pells Chartered Accountants 1 Derby Road, Eastwood, Nottingham NG16 3PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of LONG EATON EYECARE LIMITED?

toggle

LONG EATON EYECARE LIMITED is currently Active. It was registered on 14/09/1992 .

Where is LONG EATON EYECARE LIMITED located?

toggle

LONG EATON EYECARE LIMITED is registered at Pells Chartered Accountants 1 Derby Road, Eastwood, Nottingham NG16 3PA.

What does LONG EATON EYECARE LIMITED do?

toggle

LONG EATON EYECARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does LONG EATON EYECARE LIMITED have?

toggle

LONG EATON EYECARE LIMITED had 50 employees in 2022.

What is the latest filing for LONG EATON EYECARE LIMITED?

toggle

The latest filing was on 08/12/2025: Director's details changed for Miss Amisha Parmar on 2025-12-08.