UKBizDB.co.uk

PERTH VISIONPLUS LIMITED

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

This company is commonly known as Perth Visionplus Limited. The company was founded 29 years ago and was given the registration number 03026827. 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:PERTH VISIONPLUS LIMITED
Company Number:03026827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1995
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 Secretary27 February 1995Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 July 1996Active
Birchwood, 9 Airthrey Avenue, Bridge Of Allan, FK9 4RB

Director28 April 2006Active
8, Wester Bonhard Steadings, Murrayshall, Perth, United Kingdom, PH2 7PH

Director02 August 1996Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director27 February 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary27 February 1995Active
19 Strathallan Bank, Ardargie, Forgandenny, Perth, PH2 9FE

Director02 August 1996Active
Stac Polly 5 Chesters Road, Bearsden, Glasgow, G61 4AQ

Director28 February 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director02 August 1996Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director27 February 1995Active
20 Torwoodlee, Perth, PH1 1SY

Director02 August 1996Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director27 February 1995Active

People with Significant Control

Perth Specsavers Limited
Notified on:28 February 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
Specsavers Uk Holdings Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
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
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
Miss Sharon Joan Philip
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Scotland
Address:Birchwood, 9 Airthrey Avenue, Bridge Of Allan, Scotland, FK9 4RB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Other

Legacy.

Download
2024-03-20Other

Legacy.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Other

Legacy.

Download
2023-05-09Other

Legacy.

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-12Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-28Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Other

Legacy.

Download
2020-06-30Other

Legacy.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.