UKBizDB.co.uk

FELTHAM SPECSAVERS LIMITED

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

This company is commonly known as Feltham Specsavers Limited. The company was founded 22 years ago and was given the registration number 04407786. 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:FELTHAM SPECSAVERS LIMITED
Company Number:04407786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2002
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 Secretary02 April 2002Active
Unit Sud, Two Rivers, Norris Road, Staines, England, TW18 4UP

Director30 June 2010Active
Unit Sud, Two Rivers, Norris Road, Staines, England, TW18 4UP

Director13 October 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director05 April 2020Active
La Villiaze, St Andrews, Guernsey,

Director28 October 2002Active
152 The Centre, Feltham, TW13 4BS

Director05 April 2020Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director02 April 2002Active
No 5, Hurricane Gate, Bracknell, Berkshire, England, RG12 9SR

Director30 January 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 July 2017Active
7 Clos Des Pecqueries, Rue Des Cottes,, St Sampsons, GY2 4TU

Director02 April 2002Active
Flat 1 The Power House, 70 Chiswick High Road, Chiswick, London, United Kingdom, W4 1SY

Director30 June 2010Active
40 Boycroft Avenue, Kingsbury, London, NW9 8AP

Director28 October 2002Active
Flat 154, Berberis House, Highfield Road, Feltham, TW13 4GR

Director28 October 2002Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 June 2010Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director30 June 2010Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director15 September 2006Active
67 Talman Grove, Stanmore, HA7 4UQ

Director29 September 2006Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 October 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 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-02-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-14Accounts

Legacy.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-06-11Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Change to a person with significant control.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.