UKBizDB.co.uk

HERTS VISIONPLUS LIMITED

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

This company is commonly known as Herts Visionplus Limited. The company was founded 33 years ago and was given the registration number 02531886. The firm's registered office is in HERTFORDSHIRE. You can find them at 80 Town Centre, Hatfield, Hertfordshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HERTS VISIONPLUS LIMITED
Company Number:02531886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:80 Town Centre, Hatfield, Hertfordshire, AL10 0JW
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
55/57 Howardsgate, Welwyn Garden City, England, AL8 6BB

Director19 December 2023Active
55/57 Howardsgate, Welwyn Garden City, England, AL8 6BB

Director19 December 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 December 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 September 2009Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
40, Park Crescent, Elstree, Borehamwood, WD6 3PU

Director24 September 2009Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 May 2013Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director-Active
111 Draycott Avenue, Kenton, Harrow, HA3 0DA

Director16 August 1992Active
111 Draycott Avenue, Kenton, Harrow, HA3 0DA

Director-Active
42 Christchurch Avenue, Harrow, HA3 8NJ

Director-Active
Melrose House, 42 Dingwall Road, Croydon, CR0 2NE

Corporate Director23 April 1998Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 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 75 to 100 percent
  • Voting rights 75 to 100 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 25 to 50 percent
  • Voting rights 25 to 50 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 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Accounts

Legacy.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Other

Legacy.

Download
2022-05-18Other

Legacy.

Download
2022-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-28Accounts

Legacy.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Other

Legacy.

Download
2021-05-20Other

Legacy.

Download
2021-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.