UKBizDB.co.uk

RUSHDEN SPECSAVERS LIMITED

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

This company is commonly known as Rushden Specsavers Limited. The company was founded 15 years ago and was given the registration number 06883092. 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:RUSHDEN SPECSAVERS LIMITED
Company Number:06883092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
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, GY6 8YP

Corporate Secretary21 April 2009Active
36, Roche Way, Wellingborough, United Kingdom, NN8 5YD

Director05 November 2012Active
Unit 2 & 3, 48-50 High Street, Rushden, England, NN10 0PJ

Director16 November 2009Active
Unit 2 & 3, 48-50 High Street, Rushden, England, NN10 0PJ

Director28 March 2024Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 March 2024Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director16 November 2009Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director21 April 2009Active
14 Rogers Way, Warwick, England, CV34 6PY

Director31 August 2019Active
Devon Cottage, 23 High Street, Great Doddington, Wellingborough, United Kingdom, NN29 7TQ

Director16 November 2009Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director21 April 2009Active
Entebeni, Le Courtillet, St Martins, Guernsey, GY4 6DL

Director30 June 2009Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director05 November 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director16 November 2009Active
26, Rhuddlan Close, Shenley Church End, Milton Keynes, United Kingdom, MK5 6EL

Director16 November 2009Active

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
Andrew James Darby
Notified on:13 December 2017
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:36 Parker Way, Higham Ferrers, Rushden, England, NN10 8PN
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 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Persons with significant control

Cessation of a person with significant control.

Download
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-15Resolution

Resolution.

Download
2024-03-15Incorporation

Memorandum articles.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-03-12Capital

Capital allotment shares.

Download
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Accounts

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-25Other

Legacy.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Other

Legacy.

Download

Copyright © 2024. All rights reserved.