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.
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 | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | - | Active |
94 Westborough, Scarborough, England, YO11 1LD | Director | 31 March 2011 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 28 September 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 01 April 1996 | Active |
23 Lord Drive, Pocklington, York, England, YO42 2PB | Director | 28 September 2020 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
10, Scardale Crescent, Scarborough, United Kingdom, YO12 6LA | Director | 27 September 1999 | Active |
94 Westborough, Scarborough, England, YO11 1LD | Director | 07 June 2021 | Active |
55 Moorland Road, Scarborough, YO12 7RD | Director | 06 March 1996 | Active |
34 Caledonia Street, Scarborough, Y12 7DP | Director | 09 June 2006 | Active |
14 Woods Grove, Burnston, Scarborough, YO13 0JD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Other | Legacy. | Download |
2024-03-02 | Other | Legacy. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-08 | Accounts | Legacy. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-20 | Accounts | Legacy. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Other | Legacy. | Download |
2022-04-06 | Other | Legacy. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-28 | Accounts | Legacy. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-02-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-20 | Accounts | Legacy. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.