UKBizDB.co.uk

SHEPHERDS BUSH SPECSAVERS LIMITED

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

This company is commonly known as Shepherds Bush Specsavers Limited. The company was founded 19 years ago and was given the registration number 05279079. 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:SHEPHERDS BUSH SPECSAVERS LIMITED
Company Number:05279079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2004
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 Secretary05 November 2004Active
19-20, Kings Mall, Kings Street, London, England, W6 0PZ

Director30 September 2020Active
106 Uxbridge Road, Shepherds Bush, England, W12 8LR

Director24 January 2017Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 February 2005Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director05 November 2004Active
42 Endsleigh Road, Ealing, London, England, W13 0RE

Director10 October 2012Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director05 November 2004Active
10 Bowes Road, London, W3 7AA

Director14 February 2005Active
576, Dene Road, Northwood, HA6 2DD

Director06 January 2009Active
43 Salop Road, Walthamstow, England, E17 7HS

Director10 October 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 September 2020Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director10 October 2012Active
31 London House, Canons Corner, Stonegrove, Edgware, HA8 8AX

Director14 February 2005Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 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 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Mary Lesley Perkins
Notified on:26 September 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
Mr Douglas John David Perkins
Notified on:26 September 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

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2023-12-08Officers

Change person director company with change date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-04Accounts

Legacy.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Other

Legacy.

Download
2021-06-16Other

Legacy.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.