UKBizDB.co.uk

NEWPORT SPECSAVERS LIMITED

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

This company is commonly known as Newport Specsavers Limited. The company was founded 35 years ago and was given the registration number 02290723. 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:NEWPORT SPECSAVERS LIMITED
Company Number:02290723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1988
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 U1, Central Avenue Mall, Spytty Road, Newport, Wales, NP19 4TX

Director31 October 2012Active
Unit U1, Central Avenue Mall, Spytty Road, Newport, Wales, NP19 4TX

Director31 October 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 February 2024Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director31 October 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director13 January 1993Active
Unit 2, Austin Friars, Newport, Wales, NP20 1DQ

Director29 February 2024Active
Ty-Clyd, The Terrace, Rhymney, NP22 5LY

Director04 March 2003Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
The Meadows, Glasllwch Lane, Newport, NP20 3PT

Director26 June 1993Active
117 Pandy Road, Bedwas, CF83 8EL

Director26 March 1992Active

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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

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
2021-09-15Officers

Change person director company with change date.

Download
2021-06-07Other

Legacy.

Download
2021-06-04Other

Legacy.

Download
2021-03-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-05Accounts

Legacy.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Other

Legacy.

Download
2020-06-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.