UKBizDB.co.uk

BELLE VALE SPECSAVERS LIMITED

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

This company is commonly known as Belle Vale Specsavers Limited. The company was founded 14 years ago and was given the registration number 06927012. 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:BELLE VALE SPECSAVERS LIMITED
Company Number:06927012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2009
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, St Andrews, Guernsey, GY6 8YP

Corporate Secretary08 June 2009Active
Unit 8 Halewood Shopping Centre, Leather Lane, Halewood, England, L26 0AD

Director26 October 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 October 2017Active
18 Hall Road West, Blundellsands, England, L23 8SY

Director31 October 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director08 June 2009Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director08 June 2009Active
Entebeni, Le Courtillet, St Martins, Guernsey, GY4 6DL

Director30 June 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director26 October 2009Active
22, Covertside, West Kirby, Wirral, United Kingdom, CH48 9UJ

Director26 October 2009Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:08 September 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
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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Adam Aaron Ormrod
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:4 Orchard Gardens, Gatley, Cheadle, England, SK8 4ET
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-12-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-18Accounts

Legacy.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2020-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-11Accounts

Legacy.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Other

Legacy.

Download
2020-02-07Other

Legacy.

Download
2019-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.