UKBizDB.co.uk

SOUTHPORT VISIONPLUS LIMITED

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

This company is commonly known as Southport Visionplus Limited. The company was founded 33 years ago and was given the registration number 02591540. The firm's registered office is in MERSEYSIDE. You can find them at 19 Eastbank Street, Southport, Merseyside, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:SOUTHPORT VISIONPLUS LIMITED
Company Number:02591540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:19 Eastbank Street, Southport, Merseyside, PR8 1DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary14 March 1991Active
19 Eastbank Street, Southport, Merseyside, PR8 1DY

Director30 November 2023Active
38 Marshside Road, Southport, England, PR9 9TH

Director21 January 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director21 January 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 June 1991Active
Unit 3, The Cloisters, Halsall Lane, Formby, Liverpool, England, L37 3PX

Director21 January 2016Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 March 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 March 1991Active
La Villiaze, St Andrews, Guernsey,

Director14 April 1991Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director21 January 2016Active
90 Cambridge Road, Southport, PR9 9RH

Director14 April 1991Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 March 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:14 November 2017
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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
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

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
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-11-30Resolution

Resolution.

Download
2023-11-30Incorporation

Memorandum articles.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-11-20Capital

Capital allotment shares.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.