UKBizDB.co.uk

SURREY QUAYS SPECSAVERS LIMITED

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

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.

Company Information

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:
  • 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, St Andrews, Guernsey, GY6 8YP

Corporate Secretary27 September 2007Active
284, Wanstead Park Road, Ilford, England, IG1 3TT

Director31 May 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 September 2007Active
Unit 21, Surrey Quays Shopping Centre, Redriff Road, London, England, SE16 7LL

Director31 May 2021Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Corporate Director27 September 2007Active
62 Bulstrode Road, Hounslow, Middlesex, TW3 3AL

Director07 January 2008Active
Flat 51, Astoria Court, 116 High Street, Purley, CR8 2XT

Director07 January 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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
  • 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

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
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2021-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-24Accounts

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-10Other

Legacy.

Download
2021-09-10Other

Legacy.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-16Accounts

Legacy.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Other

Legacy.

Download
2020-07-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.