UKBizDB.co.uk

HEMEL HEMPSTEAD VISIONPLUS LIMITED

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

This company is commonly known as Hemel Hempstead Visionplus Limited. The company was founded 23 years ago and was given the registration number 04054904. 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:HEMEL HEMPSTEAD VISIONPLUS LIMITED
Company Number:04054904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2000
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 Secretary17 August 2000Active
252 - 254 The Marlowes, Hemel Hempstead, England, HP1 1BJ

Director23 December 2014Active
252 - 254 The Marlowes, Hemel Hempstead, England, HP1 1BJ

Director06 December 2019Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director06 December 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 August 2000Active
252 - 254 The Marlowes, Hemel Hempstead, England, HP1 1BJ

Director06 December 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director17 August 2000Active
16 Wynchlands Crescent, St. Albans, AL4 0XL

Director01 September 2000Active
8 Rushenden Furlong, Pitstone, LU7 9QX

Director01 September 2000Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:06 December 2019
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Hemel Hempstead Specsavers Limited
Notified on:19 September 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
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

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
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2022-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-16Accounts

Legacy.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Other

Legacy.

Download
2022-04-08Other

Legacy.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2022-04-04Officers

Change person director company with change date.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

Legacy.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Other

Legacy.

Download
2021-06-01Other

Legacy.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Other

Legacy.

Download
2020-07-01Other

Legacy.

Download
2020-01-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.