UKBizDB.co.uk

ST HELENS SPECSAVERS LIMITED

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

This company is commonly known as St Helens Specsavers Limited. The company was founded 33 years ago and was given the registration number 02591832. The firm's registered office is in MERSEYSIDE. You can find them at 2/4 Bridge Street, St Helens, Merseyside, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:ST HELENS SPECSAVERS LIMITED
Company Number:02591832
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:2/4 Bridge Street, St Helens, Merseyside, WA10 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary-Active
151b Church Road, Rainford, St Helens, WA11 8QB

Director02 January 1998Active
2/4 Bridge Street, St Helens, England, WA10 1NW

Director29 April 2022Active
Marriat House 110 Appley Lane North, Appley Bridge, Wigan, WN6 9DS

Director15 March 1991Active
54 Bowring Park Road, Liverpool, L14 3NN

Director01 August 1995Active
La Villiaze, St Andrews, Guernsey,

Director29 April 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 August 1995Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 June 1991Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 March 1991Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary14 March 1991Active
Hunters Wood, Off Lodge Lane Dutton, Warrington, WA4 4HR

Director15 March 1991Active
Copper Beeches 3 Eyebrook Road, Bowdon, Altrincham, WA14 3LR

Director17 May 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 March 1991Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 March 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:28 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 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
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
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-09Other

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Legacy.

Download
2022-01-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-10Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-18Accounts

Legacy.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.