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.
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 | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, St Andrews, GY6 8YP | Corporate Secretary | 13 September 2006 | Active |
Unit 14, Bay View Shopping Centre, Colwyn Bay, Wales, LL29 8DG | Director | 31 May 2021 | Active |
4, Llys Mawes, Oakenholt, Flint, Wales, CH6 5FJ | Director | 29 April 2016 | Active |
6 Seaview Road, Colwyn Bay, Conwy, Wales, LL29 8DG | Director | 01 March 2021 | Active |
La Villiaze, St Andrews, GY6 8YP | Corporate Director | 13 September 2006 | Active |
35 Kirkway, Bebington, Wirral, CH63 5NT | Director | 13 November 2006 | Active |
Hen Dy, Ffrodd Wiga, Glanwydden, Llandudno Junction, LL31 9JT | Director | 29 November 2013 | Active |
58, Groes Road, Colwyn Bay, United Kingdom, LL29 8PU | Director | 31 December 2014 | Active |
22 Bryn Meurig, Llangefni, LL77 7JB | Director | 13 November 2006 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 13 September 2006 | Active |
55 Garwood Close Westbrook, Old Hall, Warrington, WA5 8TQ | Director | 13 November 2006 | Active |
4, Middlecroft Road, Tibberton, Newport, United Kingdom, TF10 8HH | Director | 16 December 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Other | Legacy. | Download |
2024-03-05 | Other | Legacy. | Download |
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-03 | Accounts | Legacy. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Other | Legacy. | Download |
2022-05-05 | Other | Legacy. | Download |
2022-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-06 | Accounts | Legacy. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-05-27 | Other | Legacy. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-04 | Accounts | Legacy. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.