UKBizDB.co.uk

CROSSGATES SPECSAVERS LIMITED

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

This company is commonly known as Crossgates Specsavers Limited. The company was founded 30 years ago and was given the registration number 02885430. The firm's registered office is in LEEDS. You can find them at Unit 8a, The Crossgates Shopping Centre, Crossgates, Leeds, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:CROSSGATES SPECSAVERS LIMITED
Company Number:02885430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 8a, The Crossgates Shopping Centre, Crossgates, Leeds, England, LS15 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary07 January 1994Active
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW

Director29 April 2022Active
Unit 8a, The Crossgates Shopping Centre, Crossgates, Leeds, England, LS15 8ET

Director29 April 2022Active
Unit 8a, The Crossgates Shopping Centre, Crossgates, Leeds, England, LS15 8ET

Director30 November 2021Active
La Villiaze, St Andrews, Guernsey,

Director29 April 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 April 2022Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director30 November 2021Active
7 Five Oaks, Baildon, Shipley, BD17 5DF

Director22 October 1999Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director07 January 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 January 1994Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director07 January 1994Active
7 Five Oaks, West Lane, Baildon, BD17 5DF

Director29 April 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 January 1994Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:12 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
  • Right to appoint and remove directors
Mr Bhrat Kidar Nath Phakey
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:7 Five Oaks, West Lane, Baildon, England, BD17 5DF
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
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 (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
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-03-14Officers

Change person director company with change date.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-05Accounts

Legacy.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-05-27Other

Legacy.

Download

Copyright © 2024. All rights reserved.