UKBizDB.co.uk

SHREWSBURY VISIONPLUS LIMITED

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

This company is commonly known as Shrewsbury Visionplus Limited. The company was founded 23 years ago and was given the registration number 04180869. The firm's registered office is in SHROPSHIRE. You can find them at 23 & 24 Claremont Street, Shrewsbury, Shropshire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:SHREWSBURY VISIONPLUS LIMITED
Company Number:04180869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:23 & 24 Claremont Street, Shrewsbury, Shropshire, SY1 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary16 March 2001Active
2 Gentleshaw Lane, Solihull, England, B91 2SS

Director30 April 2015Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director30 April 2015Active
23 & 24 Claremont Street, Shrewsbury, Shropshire, SY1 1QG

Director12 February 2014Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director16 March 2001Active
23 Keepers Lane, Codsall, Wolverhampton, WV8 2DP

Director01 April 2001Active
The Copse Eccleshall Road, Great Bridgeford, Stafford, ST18 9SQ

Director01 April 2001Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director16 March 2001Active

People with Significant Control

Shrewsbury Specsavers Limited
Notified on:30 October 2017
Status:Active
Country of residence:England
Address:23/24 Claremont Street, Shrewsbury, England, SY1 1QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
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

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
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-19Accounts

Legacy.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download
2020-05-14Officers

Change person director company with change date.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-08-14Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.