UKBizDB.co.uk

TROWBRIDGE VISIONPLUS LIMITED

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

This company is commonly known as Trowbridge Visionplus Limited. The company was founded 31 years ago and was given the registration number 02816097. 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:TROWBRIDGE VISIONPLUS LIMITED
Company Number:02816097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1993
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 Secretary07 May 1993Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
37, St Nicholas Close, North Bradley, Trowbridge, BA14 0TH

Director26 May 2015Active
151 Bradford Road, Bath, England, BA2 5BS

Director30 August 2013Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director01 September 2011Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director07 May 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 May 1993Active
4, Pippit Place, Manor Park, Melksham, United Kingdom, SN12 7GA

Director28 April 2011Active
Flat 2, 18 North Parade, Lowestoft, United Kingdom, NR32 4PA

Director01 September 2011Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director19 June 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 May 1993Active
16, The Chestnuts, Miskin, Pontyclun, Rhondda Cynon Taff, United Kingdom, CF72 8PE

Director27 July 1993Active
9 Niddrie Marischal Road, Edinburgh, EH16 4LG

Director19 June 2000Active
76 Charter Road, Chippenham, SN15 2RA

Director07 November 2002Active

People with Significant Control

Trowbridge Specsavers Limited
Notified on:02 May 2018
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
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

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
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-06Accounts

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-17Accounts

Legacy.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-13Other

Legacy.

Download
2020-07-13Other

Legacy.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-22Accounts

Legacy.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.