UKBizDB.co.uk

STIRLING VISIONPLUS LIMITED

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

This company is commonly known as Stirling Visionplus Limited. The company was founded 30 years ago and was given the registration number 02822938. 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:STIRLING VISIONPLUS LIMITED
Company Number:02822938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1993
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 Secretary01 June 1993Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director01 June 1993Active
18, Station Wynd, Doune, United Kingdom, FK16 6DT

Director30 January 2009Active
23 Murray Place, Stirling, Scotland, FK8 1DQ

Director30 November 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director01 June 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary01 June 1993Active
6 Gainburn Gardens, Condorrat, Cumbernauld, Glasgow, G67 4QH

Director23 August 2006Active
5 Birkdale Crescent, Westerwood, Cumbernauld, G68 0JZ

Director08 April 1994Active
5 Birkdale Crescent, Westerwood, Cumbernauld, G68 0JZ

Director08 April 1994Active
2 South Kersebonny Farm, Cambusbarron, FK8 3AB

Director24 February 1998Active
64 Kirk Street, Kincardine, FK10 4PJ

Director08 April 1994Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director08 April 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director01 June 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Stirling Specsavers Limited
Notified on:21 May 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
  • Right to appoint and remove directors
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
  • Right to appoint and remove directors

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
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-17Accounts

Legacy.

Download
2023-07-04Persons with significant control

Change to a person with significant control.

Download
2023-07-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-02-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-22Accounts

Legacy.

Download
2021-05-29Other

Legacy.

Download
2021-05-29Other

Legacy.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.