This company is commonly known as Rhyl Specsavers Limited. The company was founded 33 years ago and was given the registration number 02591946. The firm's registered office is in RHYL. You can find them at Unit 15, The White Rose Centre, Rhyl, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | RHYL SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02591946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1991 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 15, The White Rose Centre, Rhyl, LL18 1EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 15 March 1991 | Active |
3, Vale Street, Denbigh, Wales, LL16 3AD | Director | 30 November 2015 | Active |
Llys Gwyn London Road, Trelawnyd, Rhyl, LL18 6DL | Director | 16 March 1991 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 14 June 1991 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 15 March 1991 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 15 March 1991 | Active |
Sunnyside, Waen, Flint Mountain, Flint, CH6 5QR | Director | 27 March 2003 | Active |
51 North Drive, Rhyl, LL18 4SW | Director | 27 March 2003 | Active |
Swiss Cottage, Ffordd Bryniau, Prestatyn, LL19 8RD | Director | 16 March 1991 | Active |
Unit 15, The White Rose Centre, Rhyl, LL18 1EW | Director | 31 March 2023 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 31 March 2023 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 27 March 2003 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 15 March 1991 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 27 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-25 | Accounts | Legacy. | Download |
2023-05-12 | Other | Legacy. | Download |
2023-05-12 | Other | Legacy. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-07-20 | Officers | Change person director company with change date. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-28 | Other | Legacy. | Download |
2022-04-28 | Other | Legacy. | Download |
2022-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-28 | Accounts | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-06-08 | Other | Legacy. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.