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.
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 | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | - | Active |
67 Frogmore Street, Abergavenny, Wales, NP7 5AU | Director | 29 February 2024 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 September 2016 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 March 1998 | Active |
24 Bethcar Street, Ebbw Vale, Wales, NP3 6HQ | Director | 19 July 2016 | Active |
67 Frogmore Street, Abergavenny, Wales, NP7 5AU | Director | 19 July 2016 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 29 May 1991 | Active |
Thornhill House Thornhill Road, Cardiff, CF4 5UA | Director | 01 February 1994 | Active |
67 Frogmore Street, Abergavenny, Wales, NP7 5AU | Director | 31 July 2022 | Active |
Penderyn, Llandevaud Lane, Newport, NP6 2AD | Director | 01 August 1991 | Active |
Ty Croeso New Bryngwyn Road, Newbridge, Newport, NP1 4NF | Director | 01 March 1998 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | - | Active |
24 Bethcar Street, Ebbw Vale, Wales, NP3 6HQ | Director | 01 September 2016 | Active |
Llan-Y-Nant Farm, Coed Morgan, Abergavenny, United Kingdom, NP7 9UR | Director | 01 August 1991 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 29 May 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-28 | Accounts | Legacy. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-03-23 | Officers | Change person director company with change date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-18 | Accounts | Legacy. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Change person director company with change date. | Download |
2022-05-06 | Other | Legacy. | Download |
2022-05-06 | Other | Legacy. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-24 | Accounts | Legacy. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-05-27 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.