This company is commonly known as Castleford Visionplus Limited. The company was founded 32 years ago and was given the registration number 02689772. The firm's registered office is in WEST YORKSHIRE. You can find them at 54e Carlton Street, Castleford, West Yorkshire, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | CASTLEFORD VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 02689772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 54e Carlton Street, Castleford, West Yorkshire, WF10 1AH |
---|---|---|
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 |
4 Salters Rise, Barnsley, England, S70 6BH | Director | 31 December 2019 | Active |
The Chimneys, 27a Roundwood Road, Ossett, WF5 0HZ | Director | - | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 December 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | - | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
Park House Oakfield Park, Thorpe Lane, Thorpe Audlin, WF8 3DJ | Director | - | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 31 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Castleford Specsavers Limited | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 54e Carlton Street, Castleford, England, WF10 1AH |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-19 | Accounts | Legacy. | Download |
2023-05-12 | Other | Legacy. | Download |
2023-05-12 | Other | Legacy. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-24 | Accounts | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-04-12 | Other | Legacy. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-01 | Accounts | Legacy. | Download |
2021-06-10 | Other | Legacy. | Download |
2021-06-10 | Other | Legacy. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-02 | Accounts | Legacy. | Download |
2020-08-18 | Other | Legacy. | Download |
2020-08-18 | Other | Legacy. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.