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.
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 | : |
|
Registered Address | : | 167 High Street, Blackwood, Gwent, NP12 1AA |
---|---|---|
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 | 15 March 1991 | Active |
Colomendy Farmhouse, Usk Road, Llansoar, Nr Caerleon, United Kingdom, NP18 1LR | Director | 06 February 2001 | Active |
167 High Street, Blackwood, Gwent, NP12 1AA | Director | 31 May 2018 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 October 2022 | Active |
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR | Director | 31 March 2016 | Active |
2 Gelynos Avenue, Argued, Blackwood, Wales, NP12 0AT | Director | 31 March 2016 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 15 March 1991 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 March 1991 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 May 2018 | Active |
4c Henleaze Road, Bristol, BS9 4EX | Director | 15 March 1994 | Active |
5 Crowfield Court, Ross Road, Llantilio Pertholey, Abergavenny, NP7 8NH | Director | 25 October 1996 | Active |
Govilon Hall Carpenters Row, Merthyr Road Govilon, Abergavenny, NP7 9PT | Director | 02 January 1992 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 15 March 1991 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 06 February 2001 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 21 February 1994 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 15 March 1991 | Active |
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 | : |
|
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 | : |
|
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 | |
---|---|---|---|
2024-03-07 | Other | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-03 | Accounts | Legacy. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-04-05 | Other | Legacy. | Download |
2022-04-05 | Other | Legacy. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-05 | Accounts | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-02-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-26 | Accounts | Legacy. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.