UKBizDB.co.uk

ABERGAVENNY SPECSAVERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abergavenny Specsavers Limited. The company was founded 32 years ago and was given the registration number 02615317. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:ABERGAVENNY SPECSAVERS LIMITED
Company Number:02615317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary-Active
67 Frogmore Street, Abergavenny, Wales, NP7 5AU

Director29 February 2024Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 September 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 March 1998Active
24 Bethcar Street, Ebbw Vale, Wales, NP3 6HQ

Director19 July 2016Active
67 Frogmore Street, Abergavenny, Wales, NP7 5AU

Director19 July 2016Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary29 May 1991Active
Thornhill House Thornhill Road, Cardiff, CF4 5UA

Director01 February 1994Active
67 Frogmore Street, Abergavenny, Wales, NP7 5AU

Director31 July 2022Active
Penderyn, Llandevaud Lane, Newport, NP6 2AD

Director01 August 1991Active
Ty Croeso New Bryngwyn Road, Newbridge, Newport, NP1 4NF

Director01 March 1998Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director-Active
24 Bethcar Street, Ebbw Vale, Wales, NP3 6HQ

Director01 September 2016Active
Llan-Y-Nant Farm, Coed Morgan, Abergavenny, United Kingdom, NP7 9UR

Director01 August 1991Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director29 May 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Specsavers Optical Superstores Ltd
Notified on:11 August 2016
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-05Persons with significant control

Change to a person with significant control.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-03-23Officers

Change person director company with change date.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-18Accounts

Legacy.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.