UKBizDB.co.uk

SCARBOROUGH VISIONPLUS LIMITED

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

This company is commonly known as Scarborough Visionplus Limited. The company was founded 32 years ago and was given the registration number 02665429. 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:SCARBOROUGH VISIONPLUS LIMITED
Company Number:02665429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1991
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, Saint Andrews, GY6 8YP

Corporate Nominee Secretary-Active
94 Westborough, Scarborough, England, YO11 1LD

Director31 March 2011Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 September 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 April 1996Active
23 Lord Drive, Pocklington, York, England, YO42 2PB

Director28 September 2020Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
10, Scardale Crescent, Scarborough, United Kingdom, YO12 6LA

Director27 September 1999Active
94 Westborough, Scarborough, England, YO11 1LD

Director07 June 2021Active
55 Moorland Road, Scarborough, YO12 7RD

Director06 March 1996Active
34 Caledonia Street, Scarborough, Y12 7DP

Director09 June 2006Active
14 Woods Grove, Burnston, Scarborough, YO13 0JD

Director-Active

People with Significant Control

Mr Peter Richard Rooke
Notified on:22 November 2022
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit 12, Morrisons Supermarket, Victoria Shopping Centre, Thornton Road, Bradford, England, BD8 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Richard Rooke
Notified on:18 December 2020
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:Unit 12, Morrisons Supermarket, Victoria Shopping Centre, Thornton Road, Bradford, England, BD8 9BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specsavers Uk Holdings Limited
Notified on:29 October 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alasdair Corbett
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:10 Scardale Crescent, Scarborough, England, YO12 6LA
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 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, St Andrews, Guernsey, GY6 8YP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-08Accounts

Legacy.

Download
2023-06-16Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-02-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-20Accounts

Legacy.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.