UKBizDB.co.uk

CHELMSLEY WOOD SPECSAVERS LIMITED

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

This company is commonly known as Chelmsley Wood Specsavers Limited. The company was founded 21 years ago and was given the registration number 04465352. 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:CHELMSLEY WOOD SPECSAVERS LIMITED
Company Number:04465352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
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 Secretary20 June 2002Active
17 Finwood Close, Solihull, England, B92 9QN

Director31 March 2016Active
2/4 Greenwood Square, Chelmsley Wood, England, B37 5TR

Director12 August 2002Active
27 Bennett Drive, Warwick, CV34 6QJ

Director12 August 2002Active
539 Shirley Road, Hall Green, Birmingham, England, B28 8QH

Director31 March 2021Active
La Villiaze, St Andrews, Guernsey,

Director31 March 2021Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director31 March 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 August 2002Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director20 June 2002Active
7 Clos Des Pecqueries, Rue Des Cottes,, St Sampsons, GY2 4TU

Director20 June 2002Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 November 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 25 to 50 percent
  • Voting rights 25 to 50 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 25 to 50 percent
  • Voting rights 25 to 50 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 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Other

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-07Accounts

Legacy.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Accounts

Legacy.

Download
2021-06-08Persons with significant control

Change to a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-10Accounts

Legacy.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.