This company is commonly known as Durham Specsavers Limited. The company was founded 27 years ago and was given the registration number 03240721. The firm's registered office is in COUNTY DURHAM. You can find them at Unit 2 1-4 North Road, Durham, County Durham, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | DURHAM SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 03240721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1996 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 1-4 North Road, Durham, County Durham, DH1 4PW |
---|---|---|
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 | 21 August 1996 | Active |
The Orchard, 72a West End, Wolsingham, Bishop Auckland, DL13 3AP | Director | 09 July 2010 | Active |
Unit S, Arnison Retail Park, Pity Me, Durham, England, DH1 5GB | Director | 31 August 2022 | Active |
Unit S, Arnison Retail Park, Pity Me, Durham, England, DH1 5GB | Director | 31 August 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 12 August 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 21 August 1996 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 21 August 1996 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 21 August 1996 | Active |
369 Durham Road, Low Fell, NE9 5AL | Director | 10 April 1997 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 15 February 2013 | Active |
14 Rock Lodge Gardens, Roker, Sunderland, SR6 9NU | Director | 10 April 1997 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 21 August 1996 | Active |
Unit S, Arnison Retail Park, Pity Me, Durham, England, DH1 5GB | Director | 01 June 2016 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Other | Legacy. | Download |
2024-03-02 | Other | Legacy. | Download |
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Other | Legacy. | Download |
2023-05-26 | Other | Legacy. | Download |
2022-11-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-09 | Accounts | Legacy. | Download |
2022-10-20 | Officers | Change person director company with change date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-15 | Incorporation | Memorandum articles. | Download |
2022-09-06 | Capital | Capital allotment shares. | Download |
2022-09-06 | Capital | Capital allotment shares. | Download |
2022-09-06 | Capital | Capital allotment shares. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-03-30 | Other | Legacy. | Download |
2022-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-28 | Accounts | Legacy. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.