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.
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 | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 29 April 2004 | Active |
45 Newgate Street, Bishop Auckland, England, DL14 7EW | Director | 31 December 2022 | Active |
45 Newgate Street, Bishop Auckland, England, DL14 7EW | Director | 06 February 2020 | Active |
39 Barrington Meadows, Bishop Auckland, DL14 6NT | Director | 26 July 2004 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 26 July 2004 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 06 February 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 26 July 2004 | Active |
66 Maddren Way, Parkside Gardens, Middlesbrough, England, TS5 5BD | Director | 06 February 2020 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 29 April 2004 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 29 April 2004 | Active |
7, Hallgarth Villas, Sherburn Village, Durham, United Kingdom, DH6 1HF | Director | 26 July 2004 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 14 May 2004 | Active |
52 Salisbury Gardens, Jesmond, Newcastle Upon Tyne, NE2 1HP | Director | 26 July 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Other | Legacy. | Download |
2024-03-28 | Other | Legacy. | Download |
2024-01-11 | Officers | Second filing of director appointment with name. | Download |
2023-10-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-30 | Accounts | Legacy. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-17 | Accounts | Legacy. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Other | Legacy. | Download |
2022-05-12 | Other | Legacy. | Download |
2022-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-26 | Accounts | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-19 | Accounts | Legacy. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-07-31 | Other | Legacy. | Download |
2020-07-31 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.