UKBizDB.co.uk

HARBORNE SPECSAVERS LIMITED

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

This company is commonly known as Harborne Specsavers Limited. The company was founded 12 years ago and was given the registration number 07773366. 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:HARBORNE SPECSAVERS LIMITED
Company Number:07773366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2011
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, United Kingdom, GY6 8YP

Corporate Secretary14 September 2011Active
136 High Street, Harborne, Birmingham, England, B17 9NN

Director31 October 2023Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
7, Lilac Way, East Goscote, Leicester, United Kingdom, LE7 4XU

Director08 May 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director08 May 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director14 September 2011Active
60, Ebrington Avenue, Solihull, United Kingdom, B92 8HX

Director08 May 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director14 September 2011Active
67, Clarence Road, Moseley, United Kingdom, B13 9UH

Director31 May 2013Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:06 September 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
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
Mr Amit Madlani
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:7 Lilac Way, East Goscote, Leicester, England, LE7 4XU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-04-24Other

Legacy.

Download
2023-04-24Other

Legacy.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-17Accounts

Legacy.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Other

Legacy.

Download
2020-03-04Other

Legacy.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.