UKBizDB.co.uk

SCUNTHORPE VISIONPLUS LIMITED

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

This company is commonly known as Scunthorpe Visionplus Limited. The company was founded 25 years ago and was given the registration number 03587014. The firm's registered office is in SOUTH HUMBERSIDE. You can find them at 52/ 54 High Street, Scunthorpe, South Humberside, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:SCUNTHORPE VISIONPLUS LIMITED
Company Number:03587014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:52/ 54 High Street, Scunthorpe, South Humberside, DN15 6SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary29 July 1998Active
52/54 High Street, Scunthorpe, England, DN15 6SX

Director30 September 2020Active
Oldfield House, Scotterthorpe, Gainsborough, DN21 3JL

Director07 September 1998Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 July 1998Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director29 July 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary24 June 1998Active
Rosemount, Sands Lane, Elloughton, Brough, HU15 1JH

Director07 September 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director24 June 1998Active

People with Significant Control

Scunthorpe Specsavers Limited
Notified on:26 June 2018
Status:Active
Country of residence:England
Address:52/54 High Street, Scunthorpe, England, DN15 6SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 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 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 (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
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-28Accounts

Legacy.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Other

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2021-06-12Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-09Accounts

Legacy.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.