UKBizDB.co.uk

FAREHAM SPECSAVERS LIMITED

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

This company is commonly known as Fareham Specsavers Limited. The company was founded 32 years ago and was given the registration number 02651937. The firm's registered office is in FAREHAM. You can find them at 37 West Street, , Fareham, Hampshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:FAREHAM SPECSAVERS LIMITED
Company Number:02651937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:37 West Street, Fareham, Hampshire, PO16 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary07 October 1991Active
26 St Mary's Road, Bournemouth, England, BH1 4QP

Director28 November 2018Active
13 Hillmead Gardens, Bedhampton, Havant, England, PO9 3NL

Director30 November 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 November 2020Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director28 November 2018Active
37, West Street, Fareham, PO16 0BA

Director31 December 1991Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director07 October 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 October 1991Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 October 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:14 September 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
Mr Simon Richard John Wain
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Manor Farm Park, Minstead, England, SO43 7FR
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
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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Other

Legacy.

Download
2024-03-27Other

Legacy.

Download
2023-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-21Accounts

Legacy.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Other

Legacy.

Download
2022-04-12Other

Legacy.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.