UKBizDB.co.uk

ALFRETON VISIONPLUS LIMITED

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

This company is commonly known as Alfreton Visionplus Limited. The company was founded 16 years ago and was given the registration number 06318427. 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:ALFRETON VISIONPLUS LIMITED
Company Number:06318427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2007
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, St Andrews, Guernsey, GY6 8YP

Corporate Secretary19 July 2007Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 January 2013Active
Oakfield House, Gin Lane, Milltown, Ashover, S45 0EZ

Director25 February 2008Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 July 2007Active
5 Poplar Avenue, Chesterfield, England, S40 3JT

Director30 September 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director19 July 2007Active
42, Leebrook Avenue, Owlthorpe, S20 6QH

Director25 February 2008Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director19 July 2007Active

People with Significant Control

Alfreton Specsavers Limited
Notified on:08 August 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-07Other

Legacy.

Download
2024-03-07Other

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
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

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
2020-11-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-19Accounts

Legacy.

Download
2020-08-14Other

Legacy.

Download
2020-08-14Other

Legacy.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.