UKBizDB.co.uk

PORT TALBOT SPECSAVERS LIMITED

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

This company is commonly known as Port Talbot Specsavers Limited. The company was founded 39 years ago and was given the registration number 01866642. 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:PORT TALBOT SPECSAVERS LIMITED
Company Number:01866642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1984
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
31a Riverside, Port Talbot, Wales, SA13 1EJ

Director22 May 2018Active
97, Tynewydd Road, Barry, Vale Of Glamorgan, United Kingdom, CF62 8BB

Director01 October 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director12 November 2018Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 October 2017Active
4 Efail Fach, Pontrhydyfen, Port Talbot, Wales, SA12 9TY

Director22 May 2018Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director11 July 2013Active
32 Porth Y Waun, Gowerton, Swansea, SA4 3BJ

Director29 March 2000Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director14 February 2000Active
Blaennant House, Glannant, Ystradgynlais, Swansea, Wales, SA9 1BG

Director12 November 2018Active
28 Danygraig Avenue, Dan-Y-Graig, Porthcawl, CF36 5AA

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:25 October 2017
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
Mr Nicholas Raymond King
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Wales
Address:32 Porth Y Waun, Gowerton, Swansea, Wales, SA4 3BJ
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
  • 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

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
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2021-06-16Other

Legacy.

Download
2021-06-16Other

Legacy.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-07Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.