UKBizDB.co.uk

RHYL SPECSAVERS LIMITED

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

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.

Company Information

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:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 15, The White Rose Centre, Rhyl, LL18 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary15 March 1991Active
3, Vale Street, Denbigh, Wales, LL16 3AD

Director30 November 2015Active
Llys Gwyn London Road, Trelawnyd, Rhyl, LL18 6DL

Director16 March 1991Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 June 1991Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director15 March 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 March 1991Active
Sunnyside, Waen, Flint Mountain, Flint, CH6 5QR

Director27 March 2003Active
51 North Drive, Rhyl, LL18 4SW

Director27 March 2003Active
Swiss Cottage, Ffordd Bryniau, Prestatyn, LL19 8RD

Director16 March 1991Active
Unit 15, The White Rose Centre, Rhyl, LL18 1EW

Director31 March 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 March 2023Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 March 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 March 1991Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-09-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-25Accounts

Legacy.

Download
2023-05-12Other

Legacy.

Download
2023-05-12Other

Legacy.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Change person director company with change date.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-08Other

Legacy.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.