Warning: file_put_contents(c/0339c3788ab7f10e89745a46eb3c6fca.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Romsey Specsavers Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROMSEY SPECSAVERS LIMITED

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

This company is commonly known as Romsey Specsavers Limited. The company was founded 9 years ago and was given the registration number 09110529. 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:ROMSEY SPECSAVERS LIMITED
Company Number:09110529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2014
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, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Secretary01 July 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director01 July 2014Active
22 Market Place, Romsey, England, SO51 8NA

Director31 August 2022Active
22 Market Place, Romsey, England, SO51 8NA

Director30 March 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Corporate Director01 July 2014Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director01 July 2014Active
Bransbury Cottage, Bransbury, Nr Barton Stacey, Winchester, United Kingdom, SO21 3QJ

Director30 March 2015Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:11 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
Mrs Virginia Louise Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:Australian
Country of residence:England
Address:Bransbury Cottage, Bransbury, Nr Barton Stacey, Winchester, England, SO21 3QJ
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, La Villiaze, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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, 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 (6 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
2023-11-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-30Accounts

Legacy.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2022-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-09Accounts

Legacy.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Accounts

Legacy.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-04Accounts

Legacy.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.