UKBizDB.co.uk

ELGIN SPECSAVERS LIMITED

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

This company is commonly known as Elgin Specsavers Limited. The company was founded 28 years ago and was given the registration number 03100893. 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:ELGIN SPECSAVERS LIMITED
Company Number:03100893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1995
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 Secretary12 September 1995Active
15, Marine Court, Lossiemouth, IV31 6SR

Director30 November 2017Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director31 October 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 September 1995Active
17, Newfield Road, Elgin, IV30 4DA

Director31 October 2013Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director12 September 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 September 1995Active
Bardonside Farm, Birnie, Elgin, IV30 8RP

Director10 November 1995Active
20, Mason Haugh Road, Burghead, Elgin, United Kingdom, IV30 5ZE

Director26 February 2009Active
Colmar, Auchtermairnie Cottage, Langside Brae Kennoway, KY8 5SG

Director10 November 1995Active
Briar, Brae Of Cantray, Croy, Scotland, IV2 5PR

Director30 November 2017Active
Briar, Croy, Inverness, IV2 5PR

Director05 July 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 September 1995Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:08 January 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-02Accounts

Legacy.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Other

Legacy.

Download
2020-01-31Other

Legacy.

Download
2019-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-11-07Accounts

Legacy.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.