UKBizDB.co.uk

SWANSEA SPECSAVERS LIMITED

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

This company is commonly known as Swansea Specsavers Limited. The company was founded 32 years ago and was given the registration number 02662503. 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:SWANSEA SPECSAVERS LIMITED
Company Number:02662503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 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 Secretary26 February 1992Active
394 - 395 The Kingsway, Swansea, Wales, SA1 5LQ

Director14 February 2019Active
395 The Kingsway, Swansea, Wales, SA1 5LQ

Director30 June 2022Active
394 - 395 The Kingsway, Swansea, Wales, SA1 5LQ

Director14 February 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 February 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 February 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director05 July 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary13 November 1991Active
Granite Lodge, Rue De La Mazotte, Vale, Channel Islands,

Director04 March 1992Active
Beech Court, 69 Broadway, Llanblethian, United Kingdom, CF71 7EY

Director05 July 1994Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director26 February 1992Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director04 March 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director13 November 1991Active
La Gibauderie, St Peter Port, CHANNEL

Director04 March 1992Active
394 - 395 The Kingsway, Swansea, Wales, SA1 5LQ

Director14 February 2019Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:06 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Stephen Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Beech Court, 69 Broadway, Llanblethian, England, CF71 7EY
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

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
2024-04-11Other

Legacy.

Download
2024-04-11Other

Legacy.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-16Accounts

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-20Accounts

Legacy.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Change person director company with change date.

Download
2022-05-06Other

Legacy.

Download
2022-05-06Other

Legacy.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-02-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-26Accounts

Legacy.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.