UKBizDB.co.uk

HINCKLEY VISIONPLUS LIMITED

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

This company is commonly known as Hinckley Visionplus Limited. The company was founded 31 years ago and was given the registration number 02795644. The firm's registered office is in HINCKLEY. You can find them at 18 Castle Street, , Hinckley, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HINCKLEY VISIONPLUS LIMITED
Company Number:02795644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:18 Castle Street, Hinckley, United Kingdom, LE10 1DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary03 March 1993Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2013Active
Waverley House, Claybrooke Court, Claybrooke Parva, Lutterworth, LE17 5AP

Director17 May 1993Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director03 March 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary03 March 1993Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director-Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director03 March 1993Active

People with Significant Control

Specsavers Uk Holdings 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:
  • Right to appoint and remove directors
Hinckley Specsavers Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:18 Castle Street, Hinckley, England, LE10 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abhijit Roy
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:Waverley House, Claybrooke Court, Claybrooke Parva, Lutterworth, England, LE17 5AP
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
  • 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

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 (6 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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-21Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download
2020-02-26Other

Legacy.

Download
2020-02-26Other

Legacy.

Download

Copyright © 2024. All rights reserved.