UKBizDB.co.uk

DOWNPATRICK SPECSAVERS LIMITED

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

This company is commonly known as Downpatrick Specsavers Limited. The company was founded 7 years ago and was given the registration number NI642315. The firm's registered office is in DOWNPATRICK. You can find them at Unit 12, The Grove Shopping Centre, Downpatrick, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:DOWNPATRICK SPECSAVERS LIMITED
Company Number:NI642315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2016
End of financial year:28 February 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 12, The Grove Shopping Centre, Downpatrick, Northern Ireland, BT30 6LY
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary23 November 2016Active
Unit 12, The Grove Shopping Centre, Downpatrick, Northern Ireland, BT30 6LY

Director31 October 2022Active
Unit 12, The Grove Shopping Centre, Downpatrick, Northern Ireland, BT30 6LY

Director06 May 2021Active
Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP

Director23 November 2016Active
Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director23 November 2016Active
442 Antrim Road, Newtonabbey, Northern Ireland, BT36 5EL

Director13 February 2017Active
Specsavers Optical Group Limited, La Villiaze, St Peter Port, Guernsey, GY6 8YP

Director23 November 2016Active
20 Cotswold Avenue, Belfast, Northern Ireland, BT8 6NA

Director13 February 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 May 2021Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:01 December 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:23 November 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:Guernsey
Address:Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Douglas John David Perkins
Notified on:23 November 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:Guernsey
Address:Specsavers Optical Group Limited, La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Accounts

Legacy.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-05-26Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2020-11-23Persons with significant control

Change to a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.