UKBizDB.co.uk

SKELMERSDALE VISIONPLUS LIMITED

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

This company is commonly known as Skelmersdale Visionplus Limited. The company was founded 30 years ago and was given the registration number 02915616. 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:SKELMERSDALE VISIONPLUS LIMITED
Company Number:02915616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1994
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 April 1994Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director21 September 2017Active
3-5 Standishgate, Wigan, England, WN1 1UE

Director16 April 2019Active
3-5 Standishgate, Wigan, England, WN1 1UE

Director16 April 2019Active
3-5 Standishgate, Wigan, England, WN1 1UE

Director16 April 2019Active
3-5 Standishgate, Wigan, England, WN1 1UE

Director16 April 2019Active
La Villiaze, St Andrews, Guernsey,

Director16 April 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director16 April 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director07 June 2001Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director01 September 1998Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary05 April 1994Active
18 Green Meadows, Hawarden, Deeside, CH5 3SL

Director06 May 1994Active
5 Horncastle Close, Lowton, Warrington, WA3 2DL

Director06 May 1994Active
36 Redwood Drive, Chorley, PR7 3BW

Director07 June 2001Active
1 Rossett Green Lane, Harrogate, HG2 9LL

Director01 April 1997Active
11, Granville Road, Blackburn, United Kingdom, BB2 6HD

Director31 January 2014Active
31 Freshfields Drive, Padgate, Warrington, WA2 0UE

Director01 September 1998Active
1 Glenfield, Highgate Road, Altrincham, WA14 4QH

Director11 March 1996Active
1 Shellingford Close, Shevington, Wigan, WN6 8DN

Director11 March 1996Active
18 Clovelly Road, Anfield, Liverpool, L4 2SB

Director11 March 1996Active
5 Beechwood Drive, Royton, Oldham, OL2 5XR

Director29 July 2004Active
21, Roseberry Street, Bolton, United Kingdom, BL3 4AR

Director28 February 2011Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director11 October 2000Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director11 March 1996Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director11 October 2000Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director05 April 1994Active
82, Cavendish Road, Eccles, Manchester, United Kingdom, M30 9EF

Director01 December 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director05 April 1994Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director05 April 1994Active
Egginton House 25/28 Buckingham Gate, London, SW1E 6LD

Corporate Director10 August 1998Active

People with Significant Control

Skelmersdale Specsavers Limited
Notified on:09 May 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 75 to 100 percent
  • Voting rights 75 to 100 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 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2024-03-13Officers

Change person director company with change date.

Download
2023-11-14Accounts

Accounts amended with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-11-10Officers

Change person director company with change date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Other

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.