UKBizDB.co.uk

SOUTH SHIELDS VISIONPLUS LIMITED

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

This company is commonly known as South Shields Visionplus Limited. The company was founded 31 years ago and was given the registration number 02720283. The firm's registered office is in SOUTH SHIELDS. You can find them at 17-21 King Street, , South Shields, Tyne & Wear. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:SOUTH SHIELDS VISIONPLUS LIMITED
Company Number:02720283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:17-21 King Street, South Shields, Tyne & Wear, NE33 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary04 June 1992Active
17/21 King Street, South Shields, England, NE33 1DA

Director08 March 2021Active
58 Beaconside, South Shields, Tyne And Wear, England, NE34 7PX

Director24 June 2020Active
17/21 King Street, South Shields, England, NE33 1DA

Director08 March 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 June 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director24 June 2020Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director04 June 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary04 June 1992Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
22 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3LA

Director15 June 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director04 June 1992Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:08 March 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
South Shields Specsavers Limited
Notified on:04 June 2018
Status:Active
Country of residence:England
Address:17/21 King Street, South Shields, England, NE33 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Jason Clark
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:22 Mitchell Avenue, Jesmond, Newcastle-Upon-Tyne, England, NE2 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 25 to 50 percent
  • Voting rights 25 to 50 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 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2023-10-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-21Accounts

Legacy.

Download
2023-06-01Confirmation 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
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Other

Legacy.

Download
2022-04-28Other

Legacy.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2021-08-27Other

Legacy.

Download
2021-08-27Other

Legacy.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-02-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-04Accounts

Legacy.

Download
2020-07-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.