UKBizDB.co.uk

IDLE SPECSAVERS LIMITED

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

This company is commonly known as Idle Specsavers Limited. The company was founded 36 years ago and was given the registration number 02198513. 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:IDLE SPECSAVERS LIMITED
Company Number:02198513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1987
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 Secretary-Active
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW

Director29 April 2022Active
Unit 1, Enterprise 5, Five Lane Ends, Bradford, England, BD10 8EW

Director31 December 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 April 2022Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director28 January 2014Active
7 Five Oaks, Baildon, Shipley, BD17 5DF

Director05 July 2000Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
26, Fenby Gardens, Bradford, United Kingdom, BD4 8RX

Director28 January 2014Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director05 July 2000Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director-Active
7 Five Oaks, West Lane, Baildon, BD17 5DF

Director-Active
127 Huddersfield Road, Halifax, HX3 0AH

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:30 November 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Bhrat Kidar Nath Phakey
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:7 Five Oaks, West Lane, Baildon, England, BD17 5DF
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
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

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Other

Legacy.

Download
2024-03-19Other

Legacy.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-01Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-27Accounts

Legacy.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-14Accounts

Legacy.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-05-26Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.