UKBizDB.co.uk

NEWTOWNARDS SPECSAVERS LIMITED

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

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.

Company Information

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:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:9 Conway Square, Newtownards, Northern Ireland, BT23 4QD
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, St. Andrews, Guernsey,

Corporate Secretary01 July 1999Active
9 Conway Square, Newtownards, Northern Ireland, BT23 4QD

Director31 October 2022Active
9 Conway Square, Newtownards, Northern Ireland, BT23 4QD

Director31 October 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 October 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 July 1999Active
La Villiaze, St. Andrews, Guernsey,

Corporate Director01 July 1999Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2013Active
64 Old Carrick Road, Newtownabbey, Co Antrim, BT37 0UG

Director09 April 2001Active
12 Mount Pleasant Avenue, Jordanstown, Co Antrim, BT370NE

Director09 April 2001Active
1 Ava Farm, Bangor, Co Down, BT19 1BF

Director09 April 2001Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director09 April 2001Active
23 Marlbouragh Park, Carryduff, Belfast, BT8 8NL

Director04 August 2005Active
4 Geary House, Georges Road, Holloway, N7 8EZ

Director01 July 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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:England
Address:La Villiaze, La Villiaze Road, Guernsey, England, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-03-07Other

Legacy.

Download
2024-03-07Other

Legacy.

Download
2023-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-30Accounts

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Persons with significant control

Notification of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-06-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-27Capital

Capital allotment shares.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-20Capital

Capital variation of rights attached to shares.

Download
2023-02-20Capital

Capital name of class of shares.

Download
2022-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-28Accounts

Legacy.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.