This company is commonly known as Blyth Specsavers Limited. The company was founded 29 years ago and was given the registration number 02928317. The firm's registered office is in BLYTH. You can find them at 5-9 Church Street, , Blyth, Northumberland. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | BLYTH SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02928317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1994 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-9 Church Street, Blyth, Northumberland, England, NE24 1BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 12 May 1994 | Active |
27 Kedleston Close, Sunderland, England, SR2 0DD | Director | 31 August 2017 | Active |
Wooley Park, Wooley, Hexham, England, NE46 1TY | Director | 31 August 2017 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 August 2017 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 August 2017 | Active |
5-9 Church Street, Blyth, England, NE24 1BA | Director | 31 August 2017 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 12 May 1994 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 12 May 1994 | Active |
Beech Tree Barn, 4 Laker Hall, Newton, Stocksfield, United Kingdom, NE43 7UZ | Director | 18 January 1995 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 12 May 1994 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 12 May 1994 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 27 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 | : |
|
Mr John Nicholas Ludlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beech Tree Barn, 4 Laker Hall, Newton, Stocksfield, England, NE43 7UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Other | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-04-26 | Other | Legacy. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Other | Legacy. | Download |
2022-04-05 | Other | Legacy. | Download |
2022-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-28 | Accounts | Legacy. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Other | Legacy. | Download |
2021-05-19 | Other | Legacy. | Download |
2020-12-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-02 | Accounts | Legacy. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-20 | Other | Legacy. | Download |
2020-02-20 | Other | Legacy. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.