UKBizDB.co.uk

NORTH BRIDGE SPECSAVERS LIMITED

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

This company is commonly known as North Bridge Specsavers Limited. The company was founded 17 years ago and was given the registration number 06227719. 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:NORTH BRIDGE SPECSAVERS LIMITED
Company Number:06227719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2007
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 Secretary26 April 2007Active
76 Nicolson Street, Newington, Edinburgh, Scotland, EH8 9DT

Director24 September 2007Active
76 Nicolson Street, Newington, Edinburgh, Scotland, EH8 9DT

Director30 August 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 August 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director26 April 2007Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director26 April 2007Active
32/3, Murrayfield Avenue, Edinburgh, Scotland, EH12 6AX

Director24 September 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 September 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 September 2007Active
27 North Bridge, Edinburgh, Scotland, EH1 1SB

Director24 September 2007Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:13 December 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, PO15 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-13Change of name

Certificate change of name company.

Download
2023-09-22Officers

Change person director company with change date.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2023-01-19Officers

Change person director company with change date.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.