UKBizDB.co.uk

SKEGNESS VISIONPLUS LIMITED

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

This company is commonly known as Skegness Visionplus Limited. The company was founded 26 years ago and was given the registration number 03514442. 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.

Company Information

Name:SKEGNESS VISIONPLUS LIMITED
Company Number:03514442
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:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:66 Lumley Road, Skegness, Lincolnshire, PE25 3NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary20 March 1998Active
66 Lumley Road, Skegness, Lincolnshire, PE25 3NG

Director30 June 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director09 August 2017Active
68-72 Eastgate, Louth, England, LL11 9PG

Director30 September 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director20 March 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 February 1998Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2013Active
Denholme Lane Farm, Keighley Road, Denholme, England, BD13 4JU

Director30 November 2018Active
6 Pond Close, Welton, LN2 3UE

Director18 May 1998Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director30 November 2018Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director20 March 1998Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 February 1998Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Skegness Specsavers Limited
Notified on:27 February 2018
Status:Active
Country of residence:England
Address:66 Lumley Road, Skegness, England, PE25 3NG
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
  • 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
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:
  • 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
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-31Accounts

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-04-27Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-21Accounts

Legacy.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-05-29Other

Legacy.

Download
2021-05-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.