UKBizDB.co.uk

CLEVELEYS SPECSAVERS LIMITED

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

This company is commonly known as Cleveleys Specsavers Limited. The company was founded 17 years ago and was given the registration number 06046201. 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:CLEVELEYS SPECSAVERS LIMITED
Company Number:06046201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
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 Secretary09 January 2007Active
3, Hawkhurst Avenue, Fulwood, Preston, United Kingdom, PR2 9XR

Director23 April 2007Active
La Villiaze, St Andrews, Guernsey,

Director09 January 2007Active
83 Victoria Road West, Cleveleys, England, FY5 1AJ

Director02 January 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director09 January 2007Active
17 Morris Fold Drive, Lostock, Bolton, BL6 4DZ

Director23 April 2007Active
3 Regency Gardens, Blackpool, FY2 0WX

Director23 April 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director23 April 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director02 January 2019Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:31 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 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 (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
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-25Accounts

Legacy.

Download
2022-06-13Other

Legacy.

Download
2022-06-13Other

Legacy.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Change person director company with change date.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.