UKBizDB.co.uk

BANGOR VISIONPLUS LIMITED

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

This company is commonly known as Bangor Visionplus Limited. The company was founded 32 years ago and was given the registration number 02705457. 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:BANGOR VISIONPLUS LIMITED
Company Number:02705457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1992
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, Saint Andrews, GY6 8YP

Corporate Nominee Secretary09 April 1992Active
26 Bryn Adda, Bangor, Wales, LL57 2LJ

Director03 December 2021Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director03 December 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director09 April 1992Active
82 Caeau Gleision, Rhiwlas, Bangor, Wales, LL57 4UA

Director03 December 2021Active
Khan Kaneli, Lon Brynteg, Glyn Garth, Menai Bridge, United Kingdom, LL59 5NU

Director15 June 1992Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director09 April 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary09 April 1992Active
7 The Acorns, Upton, Chester, England, CH2 1JL

Director15 June 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director09 April 1992Active

People with Significant Control

Bangor Specsavers Limited
Notified on:04 April 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
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
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

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-30Accounts

Legacy.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-21Accounts

Legacy.

Download
2020-06-30Other

Legacy.

Download

Copyright © 2024. All rights reserved.