This company is commonly known as Newtownards Specsavers Limited. The company was founded 24 years ago and was given the registration number NI036491. The firm's registered office is in NEWTOWNARDS. You can find them at 9 Conway Square, , Newtownards, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | NEWTOWNARDS SPECSAVERS LIMITED |
---|---|---|
Company Number | : | NI036491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 9 Conway Square, Newtownards, Northern Ireland, BT23 4QD |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, St. Andrews, Guernsey, | Corporate Secretary | 01 July 1999 | Active |
9 Conway Square, Newtownards, Northern Ireland, BT23 4QD | Director | 31 October 2022 | Active |
9 Conway Square, Newtownards, Northern Ireland, BT23 4QD | Director | 31 October 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 October 2022 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 July 1999 | Active |
La Villiaze, St. Andrews, Guernsey, | Corporate Director | 01 July 1999 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 07 February 2013 | Active |
64 Old Carrick Road, Newtownabbey, Co Antrim, BT37 0UG | Director | 09 April 2001 | Active |
12 Mount Pleasant Avenue, Jordanstown, Co Antrim, BT370NE | Director | 09 April 2001 | Active |
1 Ava Farm, Bangor, Co Down, BT19 1BF | Director | 09 April 2001 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 09 April 2001 | Active |
23 Marlbouragh Park, Carryduff, Belfast, BT8 8NL | Director | 04 August 2005 | Active |
4 Geary House, Georges Road, Holloway, N7 8EZ | Director | 01 July 1999 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Bloomfield Specsavers Limited | ||
Notified on | : | 15 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | Unit 34, Bloomfield Shopping Centre, Bangor, Northern Ireland, BT19 7HB |
Nature of control | : |
|
Specsavers Uk Holdings Limited | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mrs Leigh Nelson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 1 Ava Farm, Ava Farm, Bangor, Northern Ireland, BT19 1BF |
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 | : | England |
Address | : | La Villiaze, La Villiaze Road, Guernsey, England, GY6 8YP |
Nature of control | : |
|
Mrs Mary Lesley Perkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | La Villiaze, La Villiaze Road, Guernsey, England, GY6 8YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Other | Legacy. | Download |
2024-03-07 | Other | Legacy. | Download |
2023-11-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-30 | Accounts | Legacy. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-02-27 | Capital | Capital allotment shares. | Download |
2023-02-21 | Incorporation | Memorandum articles. | Download |
2023-02-20 | Resolution | Resolution. | Download |
2023-02-20 | Resolution | Resolution. | Download |
2023-02-20 | Capital | Capital variation of rights attached to shares. | Download |
2023-02-20 | Capital | Capital name of class of shares. | Download |
2022-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-28 | Accounts | Legacy. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.