UKBizDB.co.uk

FLEET SPECSAVERS LIMITED

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

This company is commonly known as Fleet Specsavers Limited. The company was founded 29 years ago and was given the registration number 03031970. 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:FLEET SPECSAVERS LIMITED
Company Number:03031970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 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 Secretary10 March 1995Active
110, Purley Downs Road, South Croydon, United Kingdom, CR2 0RR

Director03 April 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director03 April 2012Active
33, Merryman Drive, Crowthorne, Reading, United Kingdom, RG45 6TW

Director02 May 2012Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director02 December 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary10 March 1995Active
3 Magnolia Close, Wick Southbourne, Bournemouth, BH6 4LQ

Director29 March 1995Active
43 Ketelbey Rise, Hatch Warrent, Basingstoke, RG22 4PE

Director29 March 1995Active
51 London Road, Hackbridge, Wallington, SM6 7HW

Director02 November 1998Active
11 Lower Minley Cottage, Minley Road, Blackwater, GU17 9UD

Director02 December 2002Active
1 Rossett Green Lane, Harrogate, HG2 9LL

Director19 January 1997Active
Les Vallees, Rue De La Gallie, St Peters, Channel Islands, GY7 9ED

Director22 January 1996Active
14, Barnwells Court, High Street, Hartley Wintney, Hampshire, United Kingdom, RG27 8AY

Director30 April 2012Active
14 Barnwells Court, High Street, Hartley Wintney, Hampshire, RG27 8AY

Director25 September 2002Active
45 Stanton Drive, Fleet, GU51 5EB

Director02 November 1998Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director30 September 2002Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director19 January 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director22 January 1996Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director25 September 2002Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director19 January 1997Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director10 March 1995Active
33, Merryman Drive, Crowthorne, Reading, United Kingdom, RG45 6TW

Director30 April 2012Active
No 7 Oakhurst Crossways Road, Grayshot, GU26 6JW

Director03 June 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director10 March 1995Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director02 November 1998Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director10 March 1995Active
Egginton House 25/28 Buckingham Gate, London, SW1E 6LD

Corporate Director10 August 1998Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:19 December 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
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 (5 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)

Copyright © 2024. All rights reserved.