This company is commonly known as Bishop Auckland Specsavers Limited. The company was founded 29 years ago and was given the registration number 03045355. 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 | : | BISHOP AUCKLAND SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 03045355 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1995 |
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 | 12 April 1995 | Active |
45 Newgate Street, Bishop Auckland, England, DL14 7EW | Director | 31 December 2022 | Active |
45 Newgate Street, Bishop Auckland, England, DL14 7EW | Director | 06 February 2020 | Active |
39 Barrington Meadows, Bishop Auckland, DL14 6NT | Director | 24 July 1995 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 09 February 2017 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 December 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 12 April 1995 | Active |
66 Maddren Way, Parkside Gardens, Middlesbrough, England, TS5 5BD | Director | 09 February 2017 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 12 April 1995 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 12 April 1995 | Active |
52 Salisbury Gardens, Jesmond, Newcastle Upon Tyne, NE2 1HP | Director | 24 July 1995 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 06 February 2020 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 12 April 1995 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Other | Legacy. | Download |
2024-03-13 | Other | Legacy. | Download |
2024-01-11 | Officers | Second filing of director appointment with name. | Download |
2023-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-11 | Accounts | Legacy. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Other | Legacy. | Download |
2022-04-06 | Other | Legacy. | Download |
2022-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-08 | Accounts | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-01 | Accounts | Legacy. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-05 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.