UKBizDB.co.uk

EAST DEREHAM SPECSAVERS LIMITED

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

This company is commonly known as East Dereham Specsavers Limited. The company was founded 20 years ago and was given the registration number 04898858. 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:EAST DEREHAM SPECSAVERS LIMITED
Company Number:04898858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
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 Secretary15 September 2003Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
202 Norwich Road, Fakenham, NR21 8LX

Director27 October 2003Active
1, Oak Meadow, Shipdham, Thetford, United Kingdom, IP25 7FD

Director30 March 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 October 2003Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Director15 September 2003Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director15 September 2003Active
Red Tiles, The Street, Hesset, Bury St Edmunds, IP30 9AZ

Director31 October 2005Active
128 Christchurch Road, Norwich, NR2 3PG

Director27 October 2003Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 October 2005Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:01 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
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
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 Michael Graham Meller
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:202 Norwich Road, Fakenham, England, NR21 8LX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Accounts

Legacy.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-18Accounts

Legacy.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

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
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Other

Legacy.

Download
2020-03-04Other

Legacy.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.