UKBizDB.co.uk

CATFORD SPECSAVERS LIMITED

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

This company is commonly known as Catford Specsavers Limited. The company was founded 15 years ago and was given the registration number 06777419. 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:CATFORD SPECSAVERS LIMITED
Company Number:06777419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
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, GY6 8YP

Corporate Secretary19 December 2008Active
174 Lewisham High Street, Lewisham, England, SE13 6JL

Director01 March 2021Active
178, Sandy Lane, Cheam, England, SM2 7EU

Director26 May 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director19 December 2008Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director19 December 2008Active
48 Orchard Piece, Blackmore, Ingatestone, CM4 0RZ

Director26 May 2009Active
184, Canon Street, Leicester, LE4 6GH

Director26 May 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director26 May 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director26 May 2009Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:15 January 2018
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
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
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

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 (7 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
2024-04-10Other

Legacy.

Download
2024-04-10Other

Legacy.

Download
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-17Accounts

Legacy.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-06-17Other

Legacy.

Download
2021-06-16Other

Legacy.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.