This company is commonly known as Ashford Visionplus Limited. The company was founded 28 years ago and was given the registration number 03107525. The firm's registered office is in KENT. You can find them at 36 County Square, Ashford, Kent, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | ASHFORD VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 03107525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1995 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 County Square, Ashford, Kent, TN23 1YD |
---|---|---|
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 | 28 September 1995 | Active |
36 County Square, Ashford, England, TN23 1YD | Director | 29 April 2022 | Active |
36 County Square, Ashford, England, TN23 1YD | Director | 31 January 2019 | Active |
36 County Square, Ashford, England, TN23 1YD | Director | 12 February 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 29 April 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 28 September 1995 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 28 September 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 28 September 1995 | Active |
Lambourne House, Long Mill Lane, St Mary's Platt, Sevenoaks, England, TN15 8NA | Director | 23 October 1995 | Active |
123 Hastings Road, Pembury, Tunbridge Wells, TN2 4JU | Director | 23 October 1995 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 04 November 2020 | Active |
36 County Square, Ashford, England, TN23 1YD | Director | 30 April 2018 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 January 2019 | Active |
Rivendell, 57a Summerdown Road, Eastbourne, England, BN20 8DR | Director | 30 April 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 28 September 1995 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 08 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Ashford Specsavers Limited | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36, County Square, Ashford, England, TN23 1YD |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-01-18 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Other | Legacy. | Download |
2022-04-08 | Other | Legacy. | Download |
2022-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-28 | Accounts | Legacy. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.