This company is commonly known as Surrey Quays Specsavers Limited. The company was founded 16 years ago and was given the registration number 06383485. 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.
Name | : | SURREY QUAYS SPECSAVERS LIMITED |
---|---|---|
Company Number | : | 06383485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
La Villiaze, St Andrews, Guernsey, GY6 8YP | Corporate Secretary | 27 September 2007 | Active |
284, Wanstead Park Road, Ilford, England, IG1 3TT | Director | 31 May 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 27 September 2007 | Active |
Unit 21, Surrey Quays Shopping Centre, Redriff Road, London, England, SE16 7LL | Director | 31 May 2021 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Corporate Director | 27 September 2007 | Active |
62 Bulstrode Road, Hounslow, Middlesex, TW3 3AL | Director | 07 January 2008 | Active |
Flat 51, Astoria Court, 116 High Street, Purley, CR8 2XT | Director | 07 January 2008 | Active |
Specsavers Uk Holdings Limited | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA |
Nature of control | : |
|
Mr Tajinder Dhiman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 62 Bulstrode Road, Hounslow, Middlesex, England, TW3 3AL |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-12 | Accounts | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Other | Legacy. | Download |
2022-05-06 | Other | Legacy. | Download |
2021-12-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-24 | Accounts | Legacy. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-09-10 | Other | Legacy. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-16 | Accounts | Legacy. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Other | Legacy. | Download |
2020-07-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.