UKBizDB.co.uk

CUMBERNAULD VISIONPLUS LIMITED

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

This company is commonly known as Cumbernauld Visionplus Limited. The company was founded 22 years ago and was given the registration number 04396304. 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:CUMBERNAULD VISIONPLUS LIMITED
Company Number:04396304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2002
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 Secretary18 March 2002Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director24 January 2013Active
3 Brig House Park Gait, Edinburgh, Scotland, EH4 6QT

Director04 May 2004Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director18 March 2002Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director20 April 2004Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director20 April 2004Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director18 March 2002Active
52 Turnberry Gardens, Westerwood Village, Cumbernauld, G68 0AZ

Director01 July 2002Active

People with Significant Control

Cumbernauld Specsavers Limited
Notified on:01 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
  • Right to appoint and remove directors
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
  • Right to appoint and remove directors
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
  • Right to appoint and remove directors
Ms Antonia Mcneill
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:Scotland
Address:3 Brighouse Park Gait, Edinburgh, Scotland, EH4 6QT
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
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-12-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-17Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Other

Legacy.

Download
2020-02-20Other

Legacy.

Download
2019-07-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-16Accounts

Legacy.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.