UKBizDB.co.uk

BLACKPOOL VISIONPLUS LIMITED

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

This company is commonly known as Blackpool Visionplus Limited. The company was founded 24 years ago and was given the registration number 03997800. The firm's registered office is in BLACKPOOL. You can find them at Unit 3, 26 Victoria Street, Blackpool, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:BLACKPOOL VISIONPLUS LIMITED
Company Number:03997800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 3, 26 Victoria Street, Blackpool, FY1 4RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary19 May 2000Active
Unit 3, 26 Victoria Street, Blackpool, FY1 4RW

Director02 January 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 May 2000Active
323 Park Road, Blackpool, Ukraine, FY1 4RW

Director02 January 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director19 May 2000Active
17 Morris Fold Drive, Lostock, Bolton, BL6 4DZ

Director01 July 2000Active
3 Regency Gardens, Blackpool, FY2 0WX

Director01 July 2000Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director02 January 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director02 January 2019Active

People with Significant Control

Blackpool Specsavers Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:Unit 3, 26 Victoria Street, Blackpool, England, FY1 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Specsavers Uk Holdings Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-14Accounts

Legacy.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2022-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-24Accounts

Legacy.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-10Accounts

Legacy.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.