UKBizDB.co.uk

NEWTOWN VISIONPLUS LIMITED

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

This company is commonly known as Newtown Visionplus Limited. The company was founded 18 years ago and was given the registration number 05671658. 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:NEWTOWN VISIONPLUS LIMITED
Company Number:05671658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2006
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, St Andrews, Guernsey, GY6 8YP

Corporate Secretary11 January 2006Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
48 Broad Street, Newtown, England, SY16 2AU

Director03 July 2006Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director11 January 2006Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director11 January 2006Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director11 January 2006Active

People with Significant Control

Newtown Specsavers Limited
Notified on:18 January 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
  • 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
Mr David John Dunlop
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:10 Copthorne Crest, Off Porthill Drive, Shrewsbury, England, SY3 8RU
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
  • 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
2024-03-19Other

Legacy.

Download
2024-03-19Other

Legacy.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-18Accounts

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-10Accounts

Legacy.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-05-26Other

Legacy.

Download
2021-05-25Other

Legacy.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-06Accounts

Legacy.

Download
2020-06-24Other

Legacy.

Download
2020-06-24Other

Legacy.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.