UKBizDB.co.uk

GLOUCESTER SPECSAVERS LIMITED

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

This company is commonly known as Gloucester Specsavers Limited. The company was founded 38 years ago and was given the registration number 01969512. 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:GLOUCESTER SPECSAVERS LIMITED
Company Number:01969512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1985
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 Secretary-Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2013Active
4/6 Bell Walk, Eastgate Shopping Centre, Gloucester, England, GL1 1XH

Director31 December 2015Active
4/6 Bell Walk, Eastgate Shopping Centre, Gloucester, England, GL1 1XH

Director30 April 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 February 2010Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
4/6, Bell Walk, East Gate Shopping Centre, Gloucester, England, GL1 1XH

Director30 September 2009Active
Briar House, Appleton Way, Hucclecote, GL3 3RP

Director22 January 1993Active
14, Bishopstone Close, Cheltenham, United Kingdom, GL51 0UD

Director03 February 2010Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director11 January 1992Active
4b Brunswick Square, Gloucester, GL1 1UG

Director22 January 1993Active
The Dial Cottage, Amberley, GL5 5AL

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:02 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 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:
  • Right to appoint and remove directors
Specsavers Optical Superstores Ltd
Notified on:06 April 2016
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:
  • 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
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Other

Legacy.

Download
2021-05-13Other

Legacy.

Download
2021-01-27Officers

Change person director company.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.