UKBizDB.co.uk

DARLINGTON SPECSAVERS LIMITED

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

This company is commonly known as Darlington Specsavers Limited. The company was founded 24 years ago and was given the registration number 03797178. 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:DARLINGTON SPECSAVERS LIMITED
Company Number:03797178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
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 Secretary28 June 1999Active
41 High Row, Darlington, England, DL3 7QW

Director29 December 2023Active
41 High Row, Darlington, England, DL3 7QW

Director30 November 2022Active
41 High Row, Darlington, England, DL3 7QW

Director31 May 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 November 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 June 1999Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director28 June 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 June 1999Active
41, High Row, Darlington, England, DL3 7QW

Director06 December 1999Active
41, High Row, Darlington, England, DL3 7QW

Director31 May 2022Active
Spring House, Fairfield Farm Shipton Road Skelton, York, YO30 1XW

Director06 December 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 June 1999Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 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
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, 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, 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Other

Legacy.

Download
2024-04-12Other

Legacy.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2023-12-31Officers

Appoint person director company with name date.

Download
2023-12-29Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-14Accounts

Legacy.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Accounts

Legacy.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-07Other

Legacy.

Download
2022-04-07Other

Legacy.

Download
2021-12-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-17Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.