Background WavePink WaveYellow Wave

ALEX HUNTER EYECARE LTD (12340360)

ALEX HUNTER EYECARE LTD (12340360) is an active UK company. incorporated on 29 November 2019. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47782). ALEX HUNTER EYECARE LTD has been registered for 6 years. Current directors include LEWIS, Ashley James, SINGH, Amrinder.

Company Number
12340360
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
7 High Street, Shrewsbury, SY1 1SP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47782)
Directors
LEWIS, Ashley James, SINGH, Amrinder
SIC Codes
47782

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEX HUNTER EYECARE LTD

ALEX HUNTER EYECARE LTD is an active company incorporated on 29 November 2019 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47782). ALEX HUNTER EYECARE LTD was registered 6 years ago.(SIC: 47782)

Status

active

Active since 6 years ago

Company No

12340360

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

7 High Street Shrewsbury, SY1 1SP,

Previous Addresses

Delta House Delta Business Park, Fearnley Green Road Knottingley West Yorkshire WF11 8DY United Kingdom
From: 29 November 2019To: 6 January 2022
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIS, Ashley James

Active
High Street, ShrewsburySY1 1SP
Born February 1967
Director
Appointed 29 Nov 2019

SINGH, Amrinder

Active
High Street, ShrewsburySY1 1SP
Born July 1994
Director
Appointed 01 Oct 2021

SINGH, Kanwaljit

Resigned
Delta Business Park, Fearnley Green Road, KnottingleyWF11 8DY
Born September 1988
Director
Appointed 29 Nov 2019
Resigned 30 Sept 2021

Persons with significant control

3

2 Active
1 Ceased
Rondel Street, ShrewsburySY1 4FA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2021
New Augustus Street, Bradford

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Ceased 30 Sept 2021
Fearnley Green Road, Knottingley

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Incorporation Company
29 November 2019
NEWINCIncorporation