UKBizDB.co.uk

IPSWICH SPECSAVERS LIMITED

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

This company is commonly known as Ipswich Specsavers Limited. The company was founded 36 years ago and was given the registration number 02198477. 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:IPSWICH SPECSAVERS LIMITED
Company Number:02198477
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
23/25 Carr Street, Eastgate Shopping Centre, Ipswich, England, IP4 1HA

Director31 August 2017Active
28 Caithness Close, Ipswich, England, IP4 3ET

Director29 February 2020Active
Unit 2a The Walk, Beccles, England, NR34 9AJ

Director30 June 2022Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director31 August 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 February 2020Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director30 September 2015Active
23/25 Carr Street, Eastgate Shopping Centre, Ipswich, England, IP4 1HA

Director30 September 2015Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director01 October 1997Active
1 Rossett Green Lane, Harrogate, HG2 9LL

Director31 July 1994Active
114 Bucklesham Road, Ipswich, IP3 8TU

Director01 March 1998Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director31 July 1994Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director01 March 1998Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director31 July 1994Active
41 Paldon Road, Abberton, Colchester, CO5

Director-Active
The Haven Church Walk, Shotley, IP9 1EU

Director01 October 1997Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Specsavers Optical Superstores Ltd
Notified on:06 April 2016
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

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-17Accounts

Legacy.

Download
2020-08-13Other

Legacy.

Download
2020-08-13Other

Legacy.

Download

Copyright © 2024. All rights reserved.