Active
Company Information for ALEXANDER GAGE OPTICIANS LIMITED
UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
|
Company Registration Number
03213042
Private Limited Company
Active |
Company Name | |
---|---|
ALEXANDER GAGE OPTICIANS LIMITED | |
Legal Registered Office | |
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE Other companies in S8 | |
Company Number | 03213042 | |
---|---|---|
Company ID Number | 03213042 | |
Date formed | 1996-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/06/2016 | |
Return next due | 15/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB667386780 |
Last Datalog update: | 2023-11-06 16:30:17 |
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 |
---|---|---|
SARAH ELIZABETH GAGE |
||
ALEXANDER MICHAEL DANIEL GAGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIFFORD DONALD WING |
Company Secretary | ||
BONUSWORTH LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2012 VISION (YORKSHIRE) LIMITED | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active | |
2012 VISION (YORKSHIRE) LIMITED | Director | 2008-02-25 | CURRENT | 2008-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Ho2 Management Limited as a person with significant control on 2021-11-30 | ||
CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES | ||
Change of details for Mrs Sarah Elizabeth Gage as a person with significant control on 2023-05-23 | ||
Change of details for Ho2 Management Limited as a person with significant control on 2023-05-23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 30/11/22 TO 31/12/21 | ||
Termination of appointment of Sarah Elizabeth Gage on 2021-11-30 | ||
CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/08/21 TO 30/11/21 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES12 | Resolution of varying share rights or name | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Change of share class name or designation | ||
SH08 | Change of share class name or designation | |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 857 Chesterfield Road Woodseats Sheffield South Yorkshire S8 0SQ | ||
Notification of Ho2 Management Limited as a person with significant control on 2021-11-30 | ||
DIRECTOR APPOINTED MR IMRAN HAKIM | ||
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
PSC02 | Notification of Ho2 Management Limited as a person with significant control on 2021-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 857 Chesterfield Road Woodseats Sheffield South Yorkshire S8 0SQ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
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 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
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 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/06/08; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 17/06/07; full list of members | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/98 | |
363s | RETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
88(2)R | AD 29/08/97--------- £ SI 99@1=99 £ IC 1/100 | |
363s | RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/08/97 | |
287 | REGISTERED OFFICE CHANGED ON 15/10/96 FROM: 105 TAPTON HILL ROAD SHEFFIELD S10 5GB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 25/06/96 | |
ELRES | S366A DISP HOLDING AGM 25/06/96 | |
ELRES | S386 DISP APP AUDS 25/06/96 | |
288 | DIRECTOR RESIGNED | |
288 | 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 | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 29,534 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 41,826 |
Creditors Due After One Year | 2012-08-31 | £ 41,826 |
Creditors Due After One Year | 2011-08-31 | £ 52,802 |
Creditors Due Within One Year | 2013-08-31 | £ 79,346 |
Creditors Due Within One Year | 2012-08-31 | £ 75,539 |
Creditors Due Within One Year | 2012-08-31 | £ 75,539 |
Creditors Due Within One Year | 2011-08-31 | £ 79,132 |
Provisions For Liabilities Charges | 2013-08-31 | £ 1,163 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,524 |
Provisions For Liabilities Charges | 2012-08-31 | £ 1,524 |
Provisions For Liabilities Charges | 2011-08-31 | £ 1,910 |
Creditors and other liabilities
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 ALEXANDER GAGE OPTICIANS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 4,376 |
Cash Bank In Hand | 2012-08-31 | £ 4,376 |
Current Assets | 2013-08-31 | £ 43,671 |
Current Assets | 2012-08-31 | £ 45,428 |
Current Assets | 2012-08-31 | £ 45,428 |
Current Assets | 2011-08-31 | £ 51,521 |
Debtors | 2013-08-31 | £ 7,798 |
Debtors | 2012-08-31 | £ 7,746 |
Debtors | 2012-08-31 | £ 7,746 |
Debtors | 2011-08-31 | £ 18,980 |
Fixed Assets | 2013-08-31 | £ 71,266 |
Fixed Assets | 2012-08-31 | £ 76,785 |
Fixed Assets | 2012-08-31 | £ 76,785 |
Fixed Assets | 2011-08-31 | £ 82,657 |
Shareholder Funds | 2013-08-31 | £ 4,894 |
Shareholder Funds | 2012-08-31 | £ 3,324 |
Shareholder Funds | 2012-08-31 | £ 3,324 |
Stocks Inventory | 2013-08-31 | £ 35,771 |
Stocks Inventory | 2012-08-31 | £ 33,306 |
Stocks Inventory | 2012-08-31 | £ 33,306 |
Stocks Inventory | 2011-08-31 | £ 32,441 |
Tangible Fixed Assets | 2013-08-31 | £ 50,080 |
Tangible Fixed Assets | 2012-08-31 | £ 53,834 |
Tangible Fixed Assets | 2012-08-31 | £ 53,834 |
Tangible Fixed Assets | 2011-08-31 | £ 57,941 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as ALEXANDER GAGE OPTICIANS LIMITED are:
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. |