UKBizDB.co.uk

CARDIFF VISIONPLUS LIMITED

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

This company is commonly known as Cardiff Visionplus Limited. The company was founded 30 years ago and was given the registration number 02832346. 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:CARDIFF VISIONPLUS LIMITED
Company Number:02832346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1993
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 Secretary01 July 1993Active
25 High Street, Brecon, Wales, LD3 7LA

Director31 July 2023Active
92 Queen Street, Cardiff, Wales, CF10 2GR

Director23 June 2014Active
90 Queen Street, Cardiff, Wales, CF10 2GR

Director31 July 2023Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director23 June 2014Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 July 1993Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director01 July 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 July 1993Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 February 2013Active
10 Park Road, Penarth, CF64 3BD

Director01 July 1993Active
10 Park Road, Penarth, CF64 3BD

Director01 July 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 July 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:16 February 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Cardiff Specsavers Limited
Notified on:15 February 2018
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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, 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 Francis William Moloney
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:Irish
Country of residence:Wales
Address:10, Park Road, Penarth, Wales, CF64 3BD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-04-28Other

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-30Accounts

Legacy.

Download
2022-05-12Other

Legacy.

Download
2022-05-12Other

Legacy.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.