This company is commonly known as Driffield Specsavers Limited. The company was founded 20 years ago and was given the registration number 04994069. 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.
Name | : | DRIFFIELD SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 04994069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 12 December 2003 | Active |
7 Market Place, Driffield, England, YO25 6AP | Director | 30 September 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 September 2020 | Active |
7 Market Place, Driffield, England, YO25 6AP | Director | 31 July 2023 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 12 December 2003 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 24 January 2013 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 12 December 2003 | Active |
5, Riverhead Drive, Riverhead, Driffield, YO25 6NL | Director | 30 November 2004 | Active |
27 Fieldfare, Driffield, YO25 5HL | Director | 05 April 2004 | Active |
48 Eastfield Road, Driffield, YO25 5EZ | Director | 05 April 2004 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 September 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 05 April 2004 | Active |
Ramsey House, Chantry Lane, Bishopsthorpe, York, United Kingdom, YO23 2QF | Director | 24 April 2012 | Active |
19 Manor Close, Nafferton, Driffield, England, YO25 4HG | Director | 30 September 2020 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Deryck Holmes Watts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ramsey House, Chantry Lane, Bishopsthorpe, York, England, YO23 2QF |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Other | Legacy. | Download |
2024-03-02 | Other | Legacy. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-24 | Accounts | Legacy. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-04-24 | Other | Legacy. | Download |
2023-04-24 | Other | Legacy. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-07 | Accounts | Legacy. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-21 | Accounts | Legacy. | Download |
2021-05-13 | Other | Legacy. | Download |
2021-05-13 | Other | Legacy. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.