This company is commonly known as Aylesbury Specsavers Limited. The company was founded 22 years ago and was given the registration number 04272110. 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 | : | AYLESBURY SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 04272110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2001 |
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 | 16 August 2001 | Active |
13-15 High Street, Aylesbury, England, HP20 1SH | Director | 28 February 2014 | Active |
13-15 High Street, Aylesbury, England, HP20 1SH | Director | 03 September 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 October 2018 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 16 August 2001 | Active |
The Willows, Barton Road, Tingewick, United Kingdom, MK18 4QB | Director | 04 March 2002 | Active |
The Rowans, 13 Halesown Drive, Elstow, MK42 9GG | Director | 10 September 2003 | Active |
21 Martin Close, Bicester, England, OX26 6XA | Director | 31 October 2018 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 10 September 2003 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 16 August 2001 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
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 | |
---|---|---|---|
2024-03-14 | Other | Legacy. | Download |
2024-03-14 | Other | Legacy. | Download |
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-03-31 | Officers | Change person director company with change date. | Download |
2023-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-16 | Accounts | Legacy. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2021-12-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-16 | Accounts | Legacy. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2020-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-07 | Accounts | Legacy. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.