UKBizDB.co.uk

SUTTON-IN-ASHFIELD SPECSAVERS LIMITED

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

This company is commonly known as Sutton-in-ashfield Specsavers Limited. The company was founded 29 years ago and was given the registration number 03045370. 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:SUTTON-IN-ASHFIELD SPECSAVERS LIMITED
Company Number:03045370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1995
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 Secretary12 April 1995Active
Unit 37, Idlewells Shopping Centre, Sutton In Ashfield, England, NG17 1BP

Director29 September 2023Active
Unit 37, Idlewells Shopping Centre, Sutton In Ashfield, England, NG17 1BP

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

Director29 September 2023Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director12 April 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary12 April 1995Active
Lindhay House, Lodge Court, Jacksons Lane, Belper, DE56 2AA

Director19 June 1995Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director12 April 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director12 April 1995Active

People with Significant Control

Mr Michael Charles Ross Hinder
Notified on:22 November 2022
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Unit 37, Idlewells Shopping Centre, Sutton In Ashfield, England, NG17 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specsavers Uk Holdings Limited
Notified on:31 October 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 Nigel Robert Davidson
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Lindhay House, Lodge Court, Jackson Lane, Belper, England, DE56 2AA
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
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

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
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-05-04Other

Legacy.

Download
2022-05-04Other

Legacy.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.