UKBizDB.co.uk

ASHFORD VISIONPLUS LIMITED

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

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.

Company Information

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:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:36 County Square, Ashford, Kent, TN23 1YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary28 September 1995Active
36 County Square, Ashford, England, TN23 1YD

Director29 April 2022Active
36 County Square, Ashford, England, TN23 1YD

Director31 January 2019Active
36 County Square, Ashford, England, TN23 1YD

Director12 February 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 April 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 September 1995Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director28 September 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 September 1995Active
Lambourne House, Long Mill Lane, St Mary's Platt, Sevenoaks, England, TN15 8NA

Director23 October 1995Active
123 Hastings Road, Pembury, Tunbridge Wells, TN2 4JU

Director23 October 1995Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director04 November 2020Active
36 County Square, Ashford, England, TN23 1YD

Director30 April 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 January 2019Active
Rivendell, 57a Summerdown Road, Eastbourne, England, BN20 8DR

Director30 April 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 September 1995Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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
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

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
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-01-18Address

Change registered office address company with date old address new address.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.