UKBizDB.co.uk

NEWMARKET SPECSAVERS LIMITED

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

This company is commonly known as Newmarket Specsavers Limited. The company was founded 21 years ago and was given the registration number 04626218. 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:NEWMARKET SPECSAVERS LIMITED
Company Number:04626218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
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 Secretary31 December 2002Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2013Active
1 The Rookery, Newmarket, England, CB8 8EQ

Director17 February 2003Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 February 2003Active
1 The Rookery, Newmarket, England, CB8 8EQ

Director28 February 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director31 December 2002Active
37 The Rookery, Newmarket, CB8 8EG

Director17 February 2003Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director31 December 2002Active
1 The Rookery, Newmarket, England, CB8 8EQ

Director04 June 2014Active
168 Hitchin Road, Stotfold, Hitchin, SG5 4JE

Director30 March 2007Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:04 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 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
  • Right to appoint and remove directors
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
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-05-25Other

Legacy.

Download
2022-05-25Other

Legacy.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-06-07Other

Legacy.

Download
2021-06-04Other

Legacy.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-16Accounts

Legacy.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.