This company is commonly known as Skegness Specsavers Limited. The company was founded 26 years ago and was given the registration number 03514240. The firm's registered office is in LINCOLNSHIRE. You can find them at 66 Lumley Road, Skegness, Lincolnshire, . This company's SIC code is 47782 - Retail sale by opticians.
Name | : | SKEGNESS SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 03514240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Lumley Road, Skegness, Lincolnshire, PE25 3NG |
---|---|---|
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 | 20 March 1998 | Active |
66 Lumley Road, Skegness, Lincolnshire, PE25 3NG | Director | 30 June 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 30 June 2021 | Active |
68-72 Eastgate, Louth, England, LL11 9PG | Director | 30 September 2022 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 20 March 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 February 1998 | Active |
Denholme Lane Farm, Keighley Road, Denholme, England, BD13 4JU | Director | 30 November 2018 | Active |
6 Pond Close, Welton, LN2 3UE | Director | 18 May 1998 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 09 August 2017 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 20 March 1998 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 February 1998 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 11 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
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 | : |
|
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 | : |
|
Mr John Stuart Hogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Pond Close, Welton, England, LN2 3UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Other | Legacy. | Download |
2024-03-28 | Other | Legacy. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2023-10-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-31 | Accounts | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-04-27 | Other | Legacy. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-26 | Accounts | Legacy. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Other | Legacy. | Download |
2022-04-26 | Other | Legacy. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-21 | Accounts | Legacy. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Other | Legacy. | Download |
2021-06-01 | Other | Legacy. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.