UKBizDB.co.uk

STAFFORD VISIONPLUS LIMITED

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

This company is commonly known as Stafford Visionplus Limited. The company was founded 34 years ago and was given the registration number 02486841. 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.

Company Information

Name:STAFFORD VISIONPLUS LIMITED
Company Number:02486841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA
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
24, Redruth Drive, Stafford, United Kingdom, ST17 0FJ

Director29 November 2013Active
138, Aldridge Road, Little Aston, Aldridge, Walsall, England, WS9 0PF

Director29 November 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 November 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director-Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director-Active
23 Keepers Lane, Codsall, Wolverhampton, WV8 2DP

Director-Active
The Copse Eccleshall Road, Great Bridgeford, Stafford, ST18 9SQ

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 December 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
Mr Satinder Mahal
Notified on:11 September 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:138, Aldridge Road, Little Aston, Aldridge, Walsall, England, WS9 0PF
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 50 to 75 percent
  • Voting rights 50 to 75 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 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Other

Legacy.

Download
2024-03-12Other

Legacy.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Accounts

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-05-19Other

Legacy.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-03Accounts

Legacy.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Other

Legacy.

Download
2020-03-16Other

Legacy.

Download
2019-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.