UKBizDB.co.uk

SUNDERLAND SPECSAVERS LIMITED

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

This company is commonly known as Sunderland Specsavers Limited. The company was founded 33 years ago and was given the registration number 02591838. 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:SUNDERLAND SPECSAVERS LIMITED
Company Number:02591838
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1991
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 Secretary14 March 1991Active
11 Athenaeum Street, Waterloo Place, Sunderland, England, SR1 3HP

Director30 April 2021Active
27, Kedleston Close, Sunderland, United Kingdom, SR2 0DD

Director17 November 2010Active
Wooley Park, Wooley, Hexham, NE46 1TY

Director-Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 April 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

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

Corporate Nominee Director14 March 1991Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 March 1991Active
Durham Garth, 3 Manor Fields, Wynyard Woods, Billingham, TS22 5GE

Director-Active
44 Neptune Road, Dumpling Hall Estate, Newcastle Upon Tyne, NE15 7QN

Director-Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 June 1991Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director17 November 2010Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 March 1991Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:04 December 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
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
Mr Andrew John Garvey
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Wooley Park, Wooley, Hexham, England, NE46 1TY
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
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Accounts

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Accounts

Legacy.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-02Accounts

Legacy.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.