UKBizDB.co.uk

COLWYN BAY SPECSAVERS HEARCARE LIMITED

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

This company is commonly known as Colwyn Bay Specsavers Hearcare Limited. The company was founded 17 years ago and was given the registration number 05933708. 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 47741 - Retail sale of hearing aids.

Company Information

Name:COLWYN BAY SPECSAVERS HEARCARE LIMITED
Company Number:05933708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47741 - Retail sale of hearing aids

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, GY6 8YP

Corporate Secretary13 September 2006Active
Unit 14, Bay View Shopping Centre, Colwyn Bay, Wales, LL29 8DG

Director31 May 2021Active
4, Llys Mawes, Oakenholt, Flint, Wales, CH6 5FJ

Director29 April 2016Active
6 Seaview Road, Colwyn Bay, Conwy, Wales, LL29 8DG

Director01 March 2021Active
La Villiaze, St Andrews, GY6 8YP

Corporate Director13 September 2006Active
35 Kirkway, Bebington, Wirral, CH63 5NT

Director13 November 2006Active
Hen Dy, Ffrodd Wiga, Glanwydden, Llandudno Junction, LL31 9JT

Director29 November 2013Active
58, Groes Road, Colwyn Bay, United Kingdom, LL29 8PU

Director31 December 2014Active
22 Bryn Meurig, Llangefni, LL77 7JB

Director13 November 2006Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director13 September 2006Active
55 Garwood Close Westbrook, Old Hall, Warrington, WA5 8TQ

Director13 November 2006Active
4, Middlecroft Road, Tibberton, Newport, United Kingdom, TF10 8HH

Director16 December 2009Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:25 September 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
Mrs Mary Lesley Perkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Channel Islands
Address:La Villiaze, La Villiaze, Guernsey, Channel Islands, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Douglas John David Perkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Channel Islands
Address:La Villiaze, La Villiaze, Guernsey, Channel Islands, 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
2024-03-05Other

Legacy.

Download
2024-03-05Other

Legacy.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-04Accounts

Legacy.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.