UKBizDB.co.uk

CRANLEIGH SPECSAVERS LIMITED

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

This company is commonly known as Cranleigh Specsavers Limited. The company was founded 6 years ago and was given the registration number 11087335. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:CRANLEIGH SPECSAVERS LIMITED
Company Number:11087335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2017
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, Hampshire, England, PO15 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary29 November 2017Active
5 Broadlands, Frimley, England, GU16 8YX

Director06 March 2018Active
40, Selbourne Road, Guildford, England, GU4 7JP

Director27 September 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 September 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 November 2017Active
104 High Street, Barnet, England, EN5 5XQ

Director01 July 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director29 November 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 November 2017Active
1 The Furlongs, Steyning, England, BN44 3PE

Director06 March 2018Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:08 January 2018
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Douglas John David Perkins
Notified on:29 November 2017
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:29 November 2017
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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Accounts

Legacy.

Download
2022-04-05Other

Legacy.

Download
2022-04-05Other

Legacy.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

Legacy.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-05-27Other

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Other

Legacy.

Download
2020-06-23Other

Legacy.

Download

Copyright © 2024. All rights reserved.