UKBizDB.co.uk

RUNCORN VISIONPLUS LIMITED

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

This company is commonly known as Runcorn Visionplus Limited. The company was founded 31 years ago and was given the registration number 02747320. The firm's registered office is in RUNCORN. You can find them at Unit 104, Runcorn Shopping Centre, Runcorn, Cheshire. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:RUNCORN VISIONPLUS LIMITED
Company Number:02747320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit 104, Runcorn Shopping Centre, Runcorn, Cheshire, WA7 2BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary15 September 1992Active
Unit 104, Runcorn Shopping Centre, Runcorn, WA7 2BY

Director31 August 2021Active
Unit 104, Runcorn Shopping Centre, Runcorn, WA7 2BY

Director29 November 2013Active
28 Wainwright Road, Altrincham, WA14 4BW

Director28 January 1994Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

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

Director15 September 1992Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director15 September 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 September 1992Active
24 Birch Field, Clayton Le Woods, Chorley, PR6 7RE

Director28 January 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 September 1992Active

People with Significant Control

Runcorn Specsavers Limited
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:Unit 104, Runcorn Shopping Centre, Runcorn, England, WA7 2BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-06-10Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2020-12-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-17Accounts

Legacy.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Other

Legacy.

Download
2020-07-01Other

Legacy.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.