UKBizDB.co.uk

HOUGHTON LE SPRING SPECSAVERS LIMITED

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

This company is commonly known as Houghton Le Spring Specsavers Limited. The company was founded 6 years ago and was given the registration number 11335096. The firm's registered office is in FAREHAM. You can find them at Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:HOUGHTON LE SPRING SPECSAVERS LIMITED
Company Number:11335096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2018
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, Hampshire, England, PO15 7PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary15 June 2021Active
13 Castle Street, Dudley, England, DY1 1LF

Director01 September 2021Active
170, High Street, Blackheath, England, B65 0DX

Director01 September 2021Active
13 Castle Street, Dudley, England, DY1 1LF

Director01 September 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director15 June 2021Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Corporate Secretary28 April 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Secretary21 October 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director21 October 2019Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Director28 April 2018Active
7 Sheepdene, Wynyard Woods, Billingham, England, TS22 5RZ

Director17 December 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director21 October 2019Active
Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA

Director21 November 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director15 June 2021Active
Broomhill House, Houghton Road, Hetton Le Hole, England, DH5 9PN

Director17 December 2019Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Corporate Director28 April 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director21 October 2019Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:21 October 2019
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
New Medical Systems Limited
Notified on:28 April 2018
Status:Active
Country of residence:England
Address:Castleworks, 21 St George's Road, London, England, SE1 6ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Other

Legacy.

Download
2024-03-21Other

Legacy.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-16Accounts

Legacy.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Appoint person director company with name date.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-09-06Capital

Capital allotment shares.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.