UKBizDB.co.uk

PAISLEY SPECSAVERS LIMITED

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

This company is commonly known as Paisley Specsavers Limited. The company was founded 32 years ago and was given the registration number 02665433. 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:PAISLEY SPECSAVERS LIMITED
Company Number:02665433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1991
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, Saint Andrews, GY6 8YP

Corporate Nominee Secretary-Active
32 Falcon Drive, Newton Mearns, Glasgow, G77 6WL

Director31 December 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director18 February 2010Active
164 Main Street, Barrhead, Scotland, G78 1SL

Director18 February 2010Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
28 Lochbroom Drive, Newton Mearns, Glasgow, G77 5PF

Director16 September 1996Active
1 Deanwood Avenue, Netherlee, Glasgow, G44 3RL

Director-Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director-Active
30 St Anns Drive, Giffnock, Glasgow, G46 6JP

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:02 January 2018
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
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
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 Shirish Chotai
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:Scotland
Address:28 Lochbroom Drive, Newton Mearns, Glasgow, Scotland, G77 5PF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Accounts

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-30Accounts

Legacy.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-02-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-10Accounts

Legacy.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Other

Legacy.

Download
2021-06-04Other

Legacy.

Download
2021-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-26Accounts

Legacy.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download
2019-12-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.