Warning: file_put_contents(c/c76695b7a7ef9826dccc71142659253d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Walworth Road Visionplus Limited, PO15 7PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALWORTH ROAD VISIONPLUS LIMITED

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

This company is commonly known as Walworth Road Visionplus Limited. The company was founded 19 years ago and was given the registration number 05452156. 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:WALWORTH ROAD VISIONPLUS LIMITED
Company Number:05452156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
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 Secretary13 May 2005Active
226 Walworth Road, London, England, SE17 1JE

Director29 March 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 July 2019Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director13 May 2005Active
33 Southway, Carshalton Beeches, England, SM5 4HP

Director31 July 2019Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director13 May 2005Active
Flat 2, 45 Queens Crescent, London, United Kingdom, NW5 3QG

Director27 June 2005Active
42 Gainsborough Road, Richmond, TW9 2EA

Director27 June 2005Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director07 February 2012Active
Hautes Falaises, Fort George, St Peter Port, GY1 2SR

Director13 May 2005Active
Sandy Lane Lodge, Sandy Lane, Northwood, United Kingdom, HA6 3HB

Director01 June 2012Active
27, Fitzjames Avenue, Croydon, United Kingdom, CR0 5DL

Director30 March 2015Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7PA
Nature of control:
  • Right to appoint and remove directors
Walworth Road Specsavers Limited
Notified on:10 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
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-14Accounts

Legacy.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2021-06-18Other

Legacy.

Download
2021-06-16Other

Legacy.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-03Accounts

Legacy.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-07-13Other

Legacy.

Download
2020-07-13Other

Legacy.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.