UKBizDB.co.uk

SIDCUP SPECSAVERS LIMITED

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

This company is commonly known as Sidcup Specsavers Limited. The company was founded 21 years ago and was given the registration number 04445536. 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:SIDCUP SPECSAVERS LIMITED
Company Number:04445536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2002
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 Secretary23 May 2002Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
3 Saxville Road, St Pauls Cray, Orpington, BR5 3AN

Director12 August 2002Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director23 May 2002Active
18 Rider Close, Blackfen, Sidcup, DA15 8TL

Director12 August 2002Active
7 Clos Des Pecqueries, Rue Des Cottes,, St Sampsons, GY2 4TU

Director23 May 2002Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director12 August 2002Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:01 December 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, 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 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
  • Right to appoint and remove directors
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
  • Right to appoint and remove directors
Mrs Ebahi Demi-Ejegi
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:3 Saxville Road, St Paul's Cray, Orpington, England, BR5 3AN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2023-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-16Accounts

Legacy.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-24Accounts

Legacy.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Other

Legacy.

Download
2021-05-24Other

Legacy.

Download
2020-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-20Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Other

Legacy.

Download
2020-03-16Other

Legacy.

Download
2019-09-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-17Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.