UKBizDB.co.uk

BLACKWOOD VISIONPLUS LIMITED

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

This company is commonly known as Blackwood Visionplus Limited. The company was founded 30 years ago and was given the registration number 02893594. 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 VISIONPLUS LIMITED
Company Number:02893594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1994
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, NP2 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary01 March 1994Active
Colomendy Farmhouse, Usk Road, Llansoar, Nr Caerleon, United Kingdom, NP18 1LR

Director06 February 2001Active
167 High Street, Blackwood, Gwent, NP2 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 Director01 March 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 February 1994Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

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

Director07 February 2013Active
4c Henleaze Road, Bristol, BS9 4EX

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

Director25 October 1996Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

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

Director01 March 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 February 1994Active

People with Significant Control

Blackwood Specsavers Limited
Notified on:12 February 2018
Status:Active
Address:167 High Street, Blackwood, NP2 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Specsavers Uk Holdings Limited
Notified on:12 February 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 Jonathan David Evans
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Colomendy Farmhouse, Usk Road, Llansoar, Caerleon, 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

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
2023-03-13Confirmation statement

Confirmation statement with no updates.

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
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Persons with significant control

Notification of 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
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-26Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.