UKBizDB.co.uk

STOURBRIDGE VISIONPLUS LIMITED

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

This company is commonly known as Stourbridge Visionplus Limited. The company was founded 34 years ago and was given the registration number 02463443. The firm's registered office is in WEST MIDLANDS. You can find them at 71 High Street, Stourbridge, West Midlands, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:STOURBRIDGE VISIONPLUS LIMITED
Company Number:02463443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1990
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:71 High Street, Stourbridge, West Midlands, DY8 1DX
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
9, Townsend Place, Kingswinford, England, DY6 9JL

Director30 August 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director15 February 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director-Active
Cherishville, Old Warwick Road Lapworth, Solihull, B94 6AP

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

Corporate Nominee Director-Active
20, Randall Road, Kenilworth, CV8 1JY

Director-Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:30 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
  • 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
  • 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
Mr Terry Kwok Keung Tam
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:Cherishville, Old Warwick Road, Lapworth, Solihull, England, B94 6AP
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2023-11-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-15Accounts

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Accounts

Legacy.

Download
2021-05-27Other

Legacy.

Download
2021-05-26Other

Legacy.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-09Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-03-16Other

Legacy.

Download
2020-03-16Other

Legacy.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.