This company is commonly known as Bognor Regis Specsavers Limited. The company was founded 31 years ago and was given the registration number 02729688. 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.
Name | : | BOGNOR REGIS SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02729688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
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 | 13 July 1992 | Active |
22 London Road, Bognor Regis, England, PO21 1PY | Director | 06 October 2021 | Active |
22 London Road, Bognor Regis, England, PO21 1PY | Director | 31 May 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 06 October 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 15 May 2003 | Active |
22, London Road, Bognor Regis, United Kingdom, PO21 1PY | Director | 29 June 2012 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 01 August 2005 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 08 July 1992 | Active |
22, London Road, Bognor Regis, United Kingdom, PO21 1PY | Director | 31 October 2012 | Active |
Colts Bay House, Colts Bay Craigwell, Bognor Regis, PO21 4EH | Director | 13 July 1992 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 15 May 2003 | Active |
10 Parkside, High Street, Worthing, England, BN11 1NB | Director | 01 August 2005 | Active |
5 Dyke Road, Brighton, England, BN1 6AJ | Director | 30 November 2016 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 08 July 1992 | Active |
24 Chesswood Road, Worthing, BN11 2AD | Director | 01 August 2005 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 13 July 1992 | 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 | : |
|
Specsavers Optical Superstores Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Other | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-25 | Accounts | Legacy. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2022-12-02 | 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 |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Other | Legacy. | Download |
2022-05-06 | Other | Legacy. | Download |
2022-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-24 | Accounts | Legacy. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Other | Legacy. | Download |
2021-09-09 | Other | Legacy. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-23 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.