UKBizDB.co.uk

CREWE VISIONPLUS LIMITED

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

This company is commonly known as Crewe Visionplus Limited. The company was founded 32 years ago and was given the registration number 02700062. 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:CREWE VISIONPLUS LIMITED
Company Number:02700062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1992
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 Secretary24 March 1992Active
37a Cheshire Street, Market Drayton, England, TF9 1PH

Director07 October 2015Active
4 The Limes, Lowton, Warrington, WA3 1HZ

Director20 July 1992Active
49 Market Street, Crewe, England, CW1 2EY

Director06 April 2022Active
49 Market Street, Crewe, England, CW1 2EY

Director06 April 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director07 October 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 April 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 March 1992Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director24 March 1992Active
1 Manor Road, Sandbach, CW11 2ND

Director20 July 1992Active

People with Significant Control

Crewe Specsavers Limited
Notified on:02 March 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Specsavers Uk Holdings Limited
Notified on:04 December 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: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
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

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
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-21Officers

Change person director company with change date.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-03-29Officers

Change person director company with change date.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Other

Legacy.

Download
2022-05-25Other

Legacy.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Other

Legacy.

Download
2021-05-29Other

Legacy.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.