This company is commonly known as Southampton Specsavers Limited. The company was founded 36 years ago and was given the registration number 02198350. 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 | : | SOUTHAMPTON SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 02198350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1987 |
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 | - | Active |
15 Above Bar Street, Southampton, England, SO14 7DX | Director | 12 February 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 12 February 2021 | Active |
15 Above Bar Street, Southampton, England, SO14 7DX | Director | 31 December 2020 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | - | Active |
15 Above Bar Street, Southampton, England, SO14 7DX | Director | 31 August 2017 | Active |
Cosgarne House, Sharvells Road, Milford On Sea, SO41 0PE | Director | - | Active |
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR | Director | 31 August 2017 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 12 December 2017 |
---|---|---|
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 | : |
|
Mr Richard Morgan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cosgarne House, Sharvells Road, Milford-On-Sea, England, SO41 0PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Other | Legacy. | Download |
2024-04-11 | Other | Legacy. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-14 | Accounts | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-04-28 | Other | Legacy. | Download |
2022-04-28 | Other | Legacy. | Download |
2022-02-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-02-07 | Accounts | Legacy. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Other | Legacy. | Download |
2021-08-25 | Other | Legacy. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Resolution | Resolution. | Download |
2021-01-19 | Incorporation | Memorandum articles. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Capital | Capital allotment shares. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.