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.
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 | : |
|
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, Saint Andrews, GY6 8YP | Corporate Nominee Secretary | 07 May 1993 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 29 January 2013 | Active |
37, St Nicholas Close, North Bradley, Trowbridge, BA14 0TH | Director | 26 May 2015 | Active |
151 Bradford Road, Bath, England, BA2 5BS | Director | 30 August 2013 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 01 September 2011 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 07 May 1993 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 07 May 1993 | Active |
4, Pippit Place, Manor Park, Melksham, United Kingdom, SN12 7GA | Director | 28 April 2011 | Active |
Flat 2, 18 North Parade, Lowestoft, United Kingdom, NR32 4PA | Director | 01 September 2011 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 29 January 2013 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 19 June 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 07 May 1993 | Active |
16, The Chestnuts, Miskin, Pontyclun, Rhondda Cynon Taff, United Kingdom, CF72 8PE | Director | 27 July 1993 | Active |
9 Niddrie Marischal Road, Edinburgh, EH16 4LG | Director | 19 June 2000 | Active |
76 Charter Road, Chippenham, SN15 2RA | Director | 07 November 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-27 | Accounts | Legacy. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Other | Legacy. | Download |
2023-05-10 | Other | Legacy. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Other | Legacy. | Download |
2022-05-05 | Other | Legacy. | Download |
2022-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-06 | Accounts | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-06-09 | Other | Legacy. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-17 | Accounts | Legacy. | Download |
2020-12-15 | Officers | Change person director company with change date. | Download |
2020-07-13 | Other | Legacy. | Download |
2020-07-13 | Other | Legacy. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-10-22 | Accounts | Legacy. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.