UKBizDB.co.uk

ALDERSHOT SPECSAVERS LIMITED

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

This company is commonly known as Aldershot Specsavers Limited. The company was founded 28 years ago and was given the registration number 03080530. The firm's registered office is in HAMPSHIRE. You can find them at 25 Union Street, Aldershot, Hampshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:ALDERSHOT SPECSAVERS LIMITED
Company Number:03080530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1995
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:25 Union Street, Aldershot, Hampshire, GU11 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary17 July 1995Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 January 2013Active
25 Union Street, Aldershot, Hampshire, GU11 1EP

Director05 May 2004Active
La Villiaze, St Andrews, Guernsey,

Director17 July 2001Active
84, Jersey Road, Hounslow, United Kingdom, TW5 0TX

Director30 November 2010Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director17 July 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 July 1995Active
Tribeca, Reading Road, Hook, RG27 9EB

Director10 April 1997Active
4 Fieldway, Corfe Mullen, Wimborne, BH21 3XH

Director17 July 2001Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director10 April 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director17 July 1995Active
12 Edith Road, Maidenhead, SL6 5DY

Director15 March 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 July 1995Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:03 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
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-29Accounts

Legacy.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Other

Legacy.

Download
2020-02-11Other

Legacy.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.