UKBizDB.co.uk

SLEAFORD VISIONPLUS LIMITED

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

This company is commonly known as Sleaford Visionplus Limited. The company was founded 16 years ago and was given the registration number 06391162. 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:SLEAFORD VISIONPLUS LIMITED
Company Number:06391162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2007
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, St Andrews, Guernsey, GY6 8YP

Corporate Secretary05 October 2007Active
28, Rutland Road, West Bridgford, Nottingham, United Kingdom, NG2 5DG

Director11 February 2008Active
Tamaral, Low Road, Barrowby, Grantham, England, NG32 1DJ

Director11 February 2008Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director05 October 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director05 October 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director11 February 2008Active
Duffield House, 9 Turnberry Close, Greylees, Sleaford, NG34 8GW

Director11 February 2008Active

People with Significant Control

Sleaford Specsavers Limited
Notified on:18 October 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
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 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Edward Coleman
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:Welsh
Country of residence:England
Address:28 Rutland Road, West Bridgford, Nottingham, England, NG2 5DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2020-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-07Accounts

Legacy.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.