UKBizDB.co.uk

HAMPTON SPECSAVERS LIMITED

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

This company is commonly known as Hampton Specsavers Limited. The company was founded 8 years ago and was given the registration number 09927028. 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:HAMPTON SPECSAVERS LIMITED
Company Number:09927028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 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 Secretary22 December 2015Active
Unit Sud, Two Rivers, Norris Road, Staines, England, TW18 4UP

Director01 February 2019Active
Unit Sud, Two Rivers, Norris Road, Staines, England, TW18 4UP

Director01 February 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 February 2019Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director22 December 2015Active
Sainsbury's St Clare's, 303 Uxbridge Road, Hampton Hill, Hampton, England, TW12 1AW

Director31 May 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director22 December 2015Active
129 Coombe Lane West, Kingston Upon Thames, England, KT2 7HF

Director30 March 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director22 December 2015Active
11 Goddard Avenue, Swindon, England, SN1 4HR

Director30 March 2016Active
48 Hillbury Avenue, Harrow, England, HA3 8EW

Director10 April 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 March 2016Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:17 November 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
Keval Kiran Pabari
Notified on:10 April 2017
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:48 Hillbury Avenue, Harrow, England, HA3 8EW
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 75 to 100 percent
  • Voting rights 75 to 100 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 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-29Accounts

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-09Accounts

Legacy.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Other

Legacy.

Download

Copyright © 2024. All rights reserved.