UKBizDB.co.uk

BODMIN SPECSAVERS LIMITED

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

This company is commonly known as Bodmin Specsavers Limited. The company was founded 21 years ago and was given the registration number 04754377. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park Whiteley, Fareham, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:BODMIN SPECSAVERS LIMITED
Company Number:04754377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary06 May 2003Active
51 Fore Street, Bodmin, England, PL31 2JB

Director30 April 2023Active
51 Fore Street, Bodmin, England, PL31 2JB

Director02 September 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 April 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 November 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director06 May 2003Active
Le Bourg De Bas, Le Bourg, Guernsey, GY8 0BE

Director16 May 2003Active
18, Lys An Pons, Crockwell Street, Bodmin, United Kingdom, PL31 2DS

Director26 September 2010Active
18, Lys An Pons, Crockwell Street, Bodmin, United Kingdom, PL31 2DS

Director28 July 2003Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director06 May 2003Active
Tree Tops, 12 Windmill Hill, Saltash, United Kingdom, PL12 4DA

Director31 March 2011Active
La Villiaze, St Andrews, Guernsey,

Director26 September 2010Active
12, Midway Road, Bodmin, United Kingdom, PL31 2PT

Director28 April 2011Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:22 January 2018
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, 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 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-09-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-18Accounts

Legacy.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2021-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-31Accounts

Legacy.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.