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.
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 | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
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 | 05 April 1994 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 21 September 2017 | Active |
3-5 Standishgate, Wigan, England, WN1 1UE | Director | 16 April 2019 | Active |
3-5 Standishgate, Wigan, England, WN1 1UE | Director | 16 April 2019 | Active |
3-5 Standishgate, Wigan, England, WN1 1UE | Director | 16 April 2019 | Active |
3-5 Standishgate, Wigan, England, WN1 1UE | Director | 16 April 2019 | Active |
La Villiaze, St Andrews, Guernsey, | Director | 16 April 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 16 April 2019 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 07 June 2001 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 01 September 1998 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 05 April 1994 | Active |
18 Green Meadows, Hawarden, Deeside, CH5 3SL | Director | 06 May 1994 | Active |
5 Horncastle Close, Lowton, Warrington, WA3 2DL | Director | 06 May 1994 | Active |
36 Redwood Drive, Chorley, PR7 3BW | Director | 07 June 2001 | Active |
1 Rossett Green Lane, Harrogate, HG2 9LL | Director | 01 April 1997 | Active |
11, Granville Road, Blackburn, United Kingdom, BB2 6HD | Director | 31 January 2014 | Active |
31 Freshfields Drive, Padgate, Warrington, WA2 0UE | Director | 01 September 1998 | Active |
1 Glenfield, Highgate Road, Altrincham, WA14 4QH | Director | 11 March 1996 | Active |
1 Shellingford Close, Shevington, Wigan, WN6 8DN | Director | 11 March 1996 | Active |
18 Clovelly Road, Anfield, Liverpool, L4 2SB | Director | 11 March 1996 | Active |
5 Beechwood Drive, Royton, Oldham, OL2 5XR | Director | 29 July 2004 | Active |
21, Roseberry Street, Bolton, United Kingdom, BL3 4AR | Director | 28 February 2011 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 11 October 2000 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 11 March 1996 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 11 October 2000 | Active |
Hautes Falaises, Fort George, St Peter Port, GY1 2SR | Director | 05 April 1994 | Active |
82, Cavendish Road, Eccles, Manchester, United Kingdom, M30 9EF | Director | 01 December 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 05 April 1994 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 05 April 1994 | Active |
Egginton House 25/28 Buckingham Gate, London, SW1E 6LD | Corporate Director | 10 August 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2024-03-13 | Officers | Change person director company with change date. | Download |
2023-11-14 | Accounts | Accounts amended with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2022-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-14 | Accounts | Legacy. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-05-09 | Other | Legacy. | Download |
2022-01-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-27 | Accounts | Legacy. | Download |
2021-06-17 | Other | Legacy. | Download |
2021-06-17 | Other | Legacy. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-01 | Accounts | Legacy. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-07-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.