Warning: file_put_contents(c/59c90e320f1da9705e63bc900264ec02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sudbury Specsavers Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUDBURY SPECSAVERS LIMITED

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

This company is commonly known as Sudbury Specsavers Limited. The company was founded 20 years ago and was given the registration number 04812864. 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:SUDBURY SPECSAVERS LIMITED
Company Number:04812864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
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 Secretary26 June 2003Active
11 Picketts Road, Felixstowe, England, IP11 7JT

Director30 October 2015Active
95 Jameson Road, Clacton On Sea, CO15 2AP

Director28 July 2003Active
6a Market Hill, Sudbury, England, CO10 2EA

Director30 June 2022Active
Hautes Falaises, Fort George, St Peter Port, Guernsey, GY1 2SR

Director30 October 2015Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 June 2022Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 July 2003Active
6a Market Hill, Sudbury, England, CO10 2EA

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

Corporate Nominee Director26 June 2003Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director26 June 2003Active
30 Thorley Lane, Bishops Stortford, CM23 4AD

Director28 July 2003Active
59 Downham Boulevard, Ipswich, England, IP3 9UR

Director30 October 2015Active
235 Woodcock Hill, Kenton, London, United Kingdom, HA3 0PG

Director03 January 2019Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:28 November 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, 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, 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, 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 (6 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
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-17Accounts

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-20Accounts

Legacy.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Other

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.