UKBizDB.co.uk

IRVINE SPECSAVERS LIMITED

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

This company is commonly known as Irvine Specsavers Limited. The company was founded 31 years ago and was given the registration number 02724966. 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:IRVINE SPECSAVERS LIMITED
Company Number:02724966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1992
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 Secretary22 July 1992Active
No.4 , Fullerton Square, Rivergate Centre, Irvine, Scotland, KA12 8EH

Director08 April 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director08 April 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director22 July 1992Active
1/2, 9 Horselethill Road, Dowanhill, Glasgow, United Kingdom, G12 9LX

Director03 January 2012Active
No. 4, Fullerton Square, Rivergate Centre, Irvine,, Scotland, KA12 8EH

Director03 May 2023Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director22 July 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 June 1992Active
Aldersyde Main Road, Gatehead, Kilmarnock, KA2 0AP

Director21 September 1992Active
6 Greenbank Avenue, Whitecraigs, Glasgow, G46 6SG

Director17 June 1996Active
Flat 12 Whitegables, 116 St Andrews Drive, Glasgow, G41 4RB

Director21 September 1992Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director08 April 2015Active
52 Eaglesham Road, Newton Mearns, Glasgow, G77 5BU

Director17 June 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 June 1992Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:25 January 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, 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 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
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

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
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-07Accounts

Legacy.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-17Accounts

Legacy.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-11-01Persons with significant control

Change to a person with significant control.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-21Accounts

Legacy.

Download
2020-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.