UKBizDB.co.uk

BATH SPECSAVERS LIMITED

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

This company is commonly known as Bath Specsavers Limited. The company was founded 32 years ago and was given the registration number 02662521. 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:BATH SPECSAVERS LIMITED
Company Number:02662521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1991
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 Secretary26 February 1992Active
18 Westgate Street, Bath, England, BA1 1EQ

Director01 December 2003Active
18 Westgate Street, Bath, England, BA1 1EQ

Director31 July 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 July 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director04 March 1992Active
18 Westgate Street, Bath, England, BA1 1EQ

Director31 March 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director13 July 2009Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 November 1991Active
1 Rossett Green Lane, Harrogate, HG2 9LL

Director04 March 1992Active
18 Westgate Street, Bath, England, BA1 1EQ

Director13 July 2009Active
18 Westgate Street, Bath, England, BA1 1EQ

Director18 December 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director18 December 2014Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director26 February 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director13 November 1991Active
La Gibauderie, St Peter Port, CHANNEL

Director04 March 1992Active
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE

Corporate Director10 August 1998Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:30 November 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Specsavers Optical Superstores Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-29Accounts

Legacy.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-07-15Other

Legacy.

Download
2021-07-15Other

Legacy.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.