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.
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 | : |
|
Registered Address | : | 17-21 King Street, South Shields, Tyne & Wear, NE33 1DA |
---|---|---|
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 | 04 June 1992 | Active |
17/21 King Street, South Shields, England, NE33 1DA | Director | 08 March 2021 | Active |
58 Beaconside, South Shields, Tyne And Wear, England, NE34 7PX | Director | 24 June 2020 | Active |
17/21 King Street, South Shields, England, NE33 1DA | Director | 08 March 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 24 June 2020 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 24 June 2020 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 04 June 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 04 June 1992 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 15 February 2013 | Active |
22 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3LA | Director | 15 June 1992 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 04 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | |
---|---|---|---|
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2023-10-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-21 | Accounts | Legacy. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Other | Legacy. | Download |
2022-04-28 | Other | Legacy. | Download |
2022-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-21 | Accounts | Legacy. | Download |
2021-08-27 | Other | Legacy. | Download |
2021-08-27 | Other | Legacy. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-04 | Accounts | Legacy. | Download |
2020-07-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.