UKBizDB.co.uk

CROYDON SPECSAVERS LIMITED

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

This company is commonly known as Croydon Specsavers Limited. The company was founded 36 years ago and was given the registration number 02230150. 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:CROYDON SPECSAVERS LIMITED
Company Number:02230150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1988
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 Secretary-Active
The Sheiling, Links Road, Bramley, Guildford, GU5 0AL

Director09 March 1998Active
Greenheyes, Dean Oak Lane, Leigh, Reigate, Surrey, RH2 8PZ

Director12 November 1998Active
35 Russell Hill, Purley, England, CR8 2JB

Director30 September 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director09 March 1998Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 May 1994Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director18 October 1995Active
150 Fleetwood Close, Tadworth, KT20 5PG

Director18 October 1995Active
13 Foxenden Road, Guildford, GU1 4DL

Director02 June 2009Active
Les Vallees, Rue De La Gallie, St Peters, Channel Islands, GY7 9ED

Director24 May 1994Active
2 Marsh Green Cottages, Marsh Green Colemans Hatch, Hartfield, TN7 4ET

Director-Active
4, Eastern Terrace, Brighton, BN2 1DJ

Director06 September 1996Active
Number 9, Chaldon Close, Redhill, RH1 6SX

Director09 January 2002Active
6, Freeman Drive, Great Easthal, Sittingbourne, United Kingdom, ME10 3GJ

Director30 June 2014Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director24 May 1994Active
10 Summerfield, Ashtead, KT21 2LF

Director18 October 1995Active
50 Bynes Road, South Croydon, CR2 0PR

Director09 March 1998Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:29 October 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
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 (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
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-20Accounts

Legacy.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Other

Legacy.

Download
2022-06-08Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-07-04Other

Legacy.

Download
2021-07-04Other

Legacy.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-11Accounts

Legacy.

Download
2020-08-28Other

Legacy.

Download
2020-08-21Other

Legacy.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-23Accounts

Legacy.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.