UKBizDB.co.uk

NEWBURY HECTORS WAY SPECSAVERS LIMITED

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

This company is commonly known as Newbury Hectors Way Specsavers Limited. The company was founded 6 years ago and was given the registration number 11343015. 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:NEWBURY HECTORS WAY SPECSAVERS LIMITED
Company Number:11343015
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 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 Secretary03 October 2019Active
42 Northbrook Street, Newbury, England, RG13 1DT

Director12 October 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 October 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 October 2019Active
42-42a, Northbrook Street, Newbury, RG14 1DT

Director12 October 2021Active
42 Northbrook Street, Newbury, England, RG14 1DT

Director12 October 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director03 October 2019Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Corporate Secretary03 May 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director03 October 2019Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Director03 May 2018Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Director21 November 2018Active
Castleworks, 21 St George's Road, London, England, SE1 6ES

Corporate Director03 May 2018Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:04 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
New Medical Systems Limited
Notified on:03 May 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 (5 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
2024-03-13Other

Legacy.

Download
2024-03-13Other

Legacy.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-30Accounts

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-11-03Capital

Capital allotment shares.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.