UKBizDB.co.uk

BLACKWOOD SPECSAVERS LIMITED

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

This company is commonly known as Blackwood Specsavers Limited. The company was founded 33 years ago and was given the registration number 02591948. The firm's registered office is in GWENT. You can find them at 167 High Street, Blackwood, Gwent, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:BLACKWOOD SPECSAVERS LIMITED
Company Number:02591948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:167 High Street, Blackwood, Gwent, NP12 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary15 March 1991Active
Colomendy Farmhouse, Usk Road, Llansoar, Nr Caerleon, United Kingdom, NP18 1LR

Director06 February 2001Active
167 High Street, Blackwood, Gwent, NP12 1AA

Director31 May 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 October 2022Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director31 March 2016Active
2 Gelynos Avenue, Argued, Blackwood, Wales, NP12 0AT

Director31 March 2016Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director15 March 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 March 1991Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 May 2018Active
4c Henleaze Road, Bristol, BS9 4EX

Director15 March 1994Active
5 Crowfield Court, Ross Road, Llantilio Pertholey, Abergavenny, NP7 8NH

Director25 October 1996Active
Govilon Hall Carpenters Row, Merthyr Road Govilon, Abergavenny, NP7 9PT

Director02 January 1992Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director15 March 1991Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director06 February 2001Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director21 February 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 March 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan David Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Colomendy Farmhouse, Caerleon, Newport, NP18 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Change person director company with change date.

Download
2022-04-05Other

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

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
2021-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-26Accounts

Legacy.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.