UKBizDB.co.uk

BRECON SPECSAVERS LIMITED

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

This company is commonly known as Brecon Specsavers Limited. The company was founded 20 years ago and was given the registration number 04875341. 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:BRECON SPECSAVERS LIMITED
Company Number:04875341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 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 Secretary22 August 2003Active
8 Mount Street, Brecon, England, LD3 7LU

Director31 October 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 April 2022Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director31 October 2016Active
25 High Street, Brecon, Wales, LD3 7LA

Director29 April 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director22 August 2003Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 January 2013Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director22 August 2003Active
21 Cardinal Drive, Liswane, Cardiff, CF14 0GD

Director20 September 2004Active
The Oaks, 5 Sycamore Avenue, Abergavenny, NP7 5JY

Director20 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Clare Louise Mack Corcoran
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:Wales
Address:21 Cardinal Drive, Lisvane, Cardiff, Wales, CF14 0GD
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
  • Right to appoint and remove directors
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
  • Right to appoint and remove directors

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 (7 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
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-16Accounts

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Other

Legacy.

Download
2021-05-06Other

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-07Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.