UKBizDB.co.uk

CARDIGAN SPECSAVERS LIMITED

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

This company is commonly known as Cardigan Specsavers Limited. The company was founded 12 years ago and was given the registration number 07821238. 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:CARDIGAN SPECSAVERS LIMITED
Company Number:07821238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2011
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, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Secretary24 October 2011Active
31 High Street, Cardigan, Wales, SA43 1HJ

Director09 January 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director01 December 2011Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director24 October 2011Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director01 December 2011Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 October 2011Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 October 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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Heledd Fay Hallett
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:Welsh
Country of residence:Wales
Address:40 Clos Cefn Glas, Rowan Gardens, Llantwit Fardre, Pontypridd, Wales, CF38 2BS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Accounts

Legacy.

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
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Other

Legacy.

Download
2021-05-06Other

Legacy.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-09Accounts

Legacy.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Other

Legacy.

Download
2020-03-04Other

Legacy.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.