UKBizDB.co.uk

HAVANT SPECSAVERS LIMITED

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

This company is commonly known as Havant Specsavers Limited. The company was founded 33 years ago and was given the registration number 02591545. The firm's registered office is in HAMPSHIRE. You can find them at 36-38 West Street, Havant, Hampshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HAVANT SPECSAVERS LIMITED
Company Number:02591545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:36-38 West Street, Havant, Hampshire, PO9 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary14 March 1991Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director02 August 2022Active
36-38, West Street, Havant, United Kingdom, PO9 1PG

Director-Active
Sainsbury's, Fitzherbert Road, Portsmouth, England, PO6 1RR

Director02 August 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 March 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 March 1991Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 March 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:28 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 25 to 50 percent
  • Voting rights 25 to 50 percent
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
Mr William Thomas Vance
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:The River House, Dock Lane, Beaulieu, Brockenhurst, England, SO42 7YJ
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
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-15Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-07Accounts

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.