UKBizDB.co.uk

BRIDPORT SPECSAVERS LIMITED

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

This company is commonly known as Bridport Specsavers Limited. The company was founded 20 years ago and was given the registration number 05015791. 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:BRIDPORT SPECSAVERS LIMITED
Company Number:05015791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
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 Secretary14 January 2004Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 January 2013Active
The Lodge, High Street, Broadwindsor, United Kingdom, DT8 3QP

Director17 May 2004Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 January 2004Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director14 January 2004Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 December 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
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
Mr Christopher Wilson Newall
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Lodge, High Street, Broadwindsor, England, DT8 3QP
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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-15Accounts

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-04Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-02-03Other

Legacy.

Download
2020-02-03Other

Legacy.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.