UKBizDB.co.uk

HARTLEPOOL SPECSAVERS LIMITED

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

This company is commonly known as Hartlepool Specsavers Limited. The company was founded 30 years ago and was given the registration number 02822929. 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:HARTLEPOOL SPECSAVERS LIMITED
Company Number:02822929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1993
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
Unit 136, Middleton Grange Shopping Centre, Hartlepool, England, TS24 7RD

Director31 July 2020Active
74 Barmoor Drive, Newcastle-Upon-Tyne, United Kingdom, NE3 5RG

Director24 May 2019Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 May 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director30 September 2011Active
Unit 136, Middleton Grange Shopping Centre, Hartlepool, England, TS24 7RD

Director29 May 2015Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 June 1993Active
18 Lily Crescent, Jesmond, Newcastle Upon Tyne, NE2 2SP

Director19 July 1993Active
Unit 136, Middleton Grange Shopping Centre, Hartlepool, England, TS24 7RD

Director30 September 2011Active
167 Woodland Road, Darlington, DL3 9ND

Director19 July 1993Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 June 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 June 1993Active
47, The Green, Norton, Stockton-On-Tees, United Kingdom, TS20 1DU

Director31 March 2000Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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

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
2024-03-19Other

Legacy.

Download
2024-03-19Other

Legacy.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-06-10Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Accounts

Legacy.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.