Warning: file_put_contents(c/736021442011a6627343c9c9c65ee486.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
East Kilbride Specsavers Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EAST KILBRIDE SPECSAVERS LIMITED

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

This company is commonly known as East Kilbride Specsavers Limited. The company was founded 30 years ago and was given the registration number 02840396. 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 KILBRIDE SPECSAVERS LIMITED
Company Number:02840396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1993
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 July 1993Active
23-25 Southgate, East Kilbride Shopping Centre, East Kilbride, Scotland, G74 1LT

Director31 December 2021Active
23-25 Southgate, East Kilbride Shopping Centre, East Kilbride, Scotland, G74 1LT

Director31 December 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 December 2021Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director28 July 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 July 1993Active
23-25 Southgate, East Kilbride Shopping Centre, East Kilbride, Scotland, G74 1LT

Director29 October 1993Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director20 October 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 July 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:20 November 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
Ms Shirley-Ann Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:Scotland
Address:7a Glen Road, Bridge Of Allan, Scotland, FK9 4PL
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, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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

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

Company Filing History

DateCategoryDescription
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-15Accounts

Legacy.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2022-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-28Accounts

Legacy.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download

Copyright © 2024. All rights reserved.