UKBizDB.co.uk

NEWTON AYCLIFFE VISIONPLUS LIMITED

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

This company is commonly known as Newton Aycliffe Visionplus Limited. The company was founded 20 years ago and was given the registration number 05115584. 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:NEWTON AYCLIFFE VISIONPLUS LIMITED
Company Number:05115584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
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 Secretary29 April 2004Active
45 Newgate Street, Bishop Auckland, England, DL14 7EW

Director31 December 2022Active
45 Newgate Street, Bishop Auckland, England, DL14 7EW

Director06 February 2020Active
39 Barrington Meadows, Bishop Auckland, DL14 6NT

Director26 July 2004Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director26 July 2004Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director06 February 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director26 July 2004Active
66 Maddren Way, Parkside Gardens, Middlesbrough, England, TS5 5BD

Director06 February 2020Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director29 April 2004Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director29 April 2004Active
7, Hallgarth Villas, Sherburn Village, Durham, United Kingdom, DH6 1HF

Director26 July 2004Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director14 May 2004Active
52 Salisbury Gardens, Jesmond, Newcastle Upon Tyne, NE2 1HP

Director26 July 2004Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:31 December 2022
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Newton Aycliffe Specsavers Limited
Notified on:25 April 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 75 to 100 percent
  • Voting rights 75 to 100 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
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

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
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-01-11Officers

Second filing of director appointment with name.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-17Accounts

Legacy.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Other

Legacy.

Download
2022-05-12Other

Legacy.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-19Accounts

Legacy.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-07-31Other

Legacy.

Download
2020-07-31Other

Legacy.

Download

Copyright © 2024. All rights reserved.