UKBizDB.co.uk

STREET SPECSAVERS LIMITED

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

This company is commonly known as Street Specsavers Limited. The company was founded 21 years ago and was given the registration number 04606792. 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:STREET SPECSAVERS LIMITED
Company Number:04606792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
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 Secretary03 December 2002Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

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

Director30 September 2019Active
28 Bicknell Gardens, Yeovil, United Kingdom, BA21 4LT

Director30 September 2019Active
9, Willow Way, Middle Hill, Crewkerne, United Kingdom, TA18 7DS

Director30 June 2014Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director03 December 2002Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director03 December 2002Active
8, Chichester Road, Street, United Kingdom, BA16 0QX

Director31 March 2010Active
7 Harrington Close, Bitton, Bristol, BS30 6AT

Director10 February 2003Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:18 October 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
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 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
Mr Colin John Shearer
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:9 Willow Way, Middle Hill, Crewkerne, England, TA18 7DS
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Other

Legacy.

Download
2024-03-02Other

Legacy.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-02Accounts

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-04-18Other

Legacy.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-27Accounts

Legacy.

Download
2021-06-13Other

Legacy.

Download
2021-06-11Other

Legacy.

Download
2021-02-24Confirmation statement

Confirmation statement with 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
2020-08-10Other

Legacy.

Download
2020-08-10Other

Legacy.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.