UKBizDB.co.uk

STROUD SPECSAVERS LIMITED

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

This company is commonly known as Stroud Specsavers Limited. The company was founded 31 years ago and was given the registration number 02816100. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 22 King Street, Stroud, Gloucestershire, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:STROUD SPECSAVERS LIMITED
Company Number:02816100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:22 King Street, Stroud, Gloucestershire, GL5 3DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary07 May 1993Active
Mill Cottage, Millend Mill, Millend Lane, Eastington, England, GL10 3UY

Director31 October 2014Active
Unit 1, Five Valleys Shopping Centre, Stroud, England, GL5 1RR

Director31 October 2014Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 January 2022Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director31 October 2014Active
Unit 1, Five Valleys Shopping Centre, Stroud, England, GL5 1RR

Director17 January 2022Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director07 May 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 May 1993Active
Brillings, Skiveralls, Chalford Hill, Stroud, GL6 8QJ

Director14 July 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 May 1993Active

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
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
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

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
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-08-25Address

Change registered office address company with date old address new address.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-08Accounts

Legacy.

Download
2022-05-30Other

Legacy.

Download
2022-05-30Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-21Accounts

Legacy.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-06-15Other

Legacy.

Download
2021-06-14Other

Legacy.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-06Accounts

Legacy.

Download
2020-07-24Other

Legacy.

Download

Copyright © 2024. All rights reserved.