UKBizDB.co.uk

FIFE DOMICILIARY SPECSAVERS LIMITED

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

This company is commonly known as Fife Domiciliary Specsavers Limited. The company was founded 8 years ago and was given the registration number 09889343. 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:FIFE DOMICILIARY SPECSAVERS LIMITED
Company Number:09889343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2015
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, St. Andrews, Guernsey, GY6 8YP

Corporate Secretary25 November 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director26 July 2019Active
22 Anderson Street, Dysart, Kirkcaldy, United Kingdom, KY1 2XE

Director26 July 2019Active
Unit 9 Flexspace, Pitreavie Court, Queensferry Road, Dunfermline, Scotland, KY11 8UU

Director26 July 2019Active
La Villiaze, St. Andrews, Guernsey, GY6 8YP

Director25 November 2015Active
La Villiaze, St. Andrews, Guernsey, GY6 8YP

Corporate Director25 November 2015Active
La Villiaze, St. Andrews, Guernsey, GY6 8YP

Director25 November 2015Active
34, Adelaide Road, Kirkcaldy, Scotland, KY2 6FA

Director01 February 2016Active
6 Cammo Bank, Edinburgh, Scotland, EH4 8HE

Director01 February 2016Active
6 Bowhouse Gardens, Kirkcaldy, Scotland, KY1 1UD

Director01 February 2016Active

People with Significant Control

Mr Mark Cornelius Gillooly
Notified on:26 July 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:Scotland
Address:9 Burnwood Drive, Airdrie, Scotland, ML6 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specsavers Uk Holdings Limited
Notified on:03 January 2018
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, 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
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

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
2024-03-08Other

Legacy.

Download
2024-03-08Other

Legacy.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Change to a person with significant control.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-29Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.