This company is commonly known as Haywards Heath Visionplus Limited. The company was founded 19 years ago and was given the registration number 05391059. 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.
Name | : | HAYWARDS HEATH VISIONPLUS LIMITED |
---|---|---|
Company Number | : | 05391059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 14 March 2005 | Active |
89 South Road, Haywards Heath, England, RH16 4LQ | Director | 31 January 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 14 March 2005 | Active |
17, Leonardslee Court, Forestfield, Crawley, England, RH10 6PW | Director | 31 July 2019 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 14 March 2005 | Active |
63 New Church Road, Hove, BN3 4BA | Director | 25 April 2005 | Active |
73 Tiltwood, Crawley Down, Crawley, RH10 4BA | Director | 25 April 2005 | Active |
66, Hereward Road, London, England, SW17 7EY | Director | 31 January 2018 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 21 March 2005 | Active |
Rose Croft, North Lane, South Harting, Petersfield, GU31 5NN | Director | 25 April 2005 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 31 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Haywards Heath Specsavers Limited | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
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 | : |
|
Mr Jason Lansdell Barlow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63 New Church Road, Hove, England, BN3 4BA |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-11 | Accounts | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2023-05-02 | Other | Legacy. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-08 | Accounts | Legacy. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-21 | Accounts | Legacy. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Other | Legacy. | Download |
2021-06-15 | Other | Legacy. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-11-03 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.