This company is commonly known as Bury Visionplus Limited. The company was founded 32 years ago and was given the registration number 02666150. 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 | : | BURY VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 02666150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1991 |
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 | - | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 April 2019 | Active |
3, Worswick Green, Rossendale, England, BB4 7NN | Director | 30 April 2020 | Active |
La Villiaze, St Andrews, Guernsey, | Director | - | Active |
Unit 39-41, The Haymarket, Millgate Shopping Centre, Bury, England, BL9 0BX | Director | 30 April 2019 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
6 Booth Close, Tottington, Bury, BL8 3BU | Director | - | Active |
26, Ashfield Road, Kings Heath, Birmingham, United Kingdom, B14 7AS | Director | 10 February 2011 | Active |
La Villiaze, St Andrews, Guernsey, | Director | - | Active |
Penrose, Crapstone, Yelverton, England, PL20 7PT | Director | 31 March 2020 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 10 February 2011 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 December 2004 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 19 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Dale Coxon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Booth Close, Tottington, Bury, England, BL8 3BU |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Other | Legacy. | Download |
2024-03-02 | Other | Legacy. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-04-24 | Other | Legacy. | Download |
2023-04-24 | Other | Legacy. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-14 | Accounts | Legacy. | Download |
2022-08-25 | Officers | Change person director company with change date. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-01-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-24 | Accounts | Legacy. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-12-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-10 | Accounts | Legacy. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.