UKBizDB.co.uk

WANDSWORTH SPECSAVERS LIMITED

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

This company is commonly known as Wandsworth Specsavers Limited. The company was founded 20 years ago and was given the registration number 05015367. 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:WANDSWORTH SPECSAVERS LIMITED
Company Number:05015367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2004
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 Secretary14 January 2004Active
Unit 125/126, Southside Shopping Centre, Wandsworth, England, SW18 4TQ

Director31 March 2022Active
37, Delta Road, Worcester Park, United Kingdom, KT4 7HP

Director30 March 2012Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director14 May 2012Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 January 2004Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
Bramasole, Les Beaucamps Road, Castel, GY5 7DS

Director14 January 2004Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director14 May 2004Active
25, Uxbridge Road, Kingston Upon Thames, United Kingdom, KT1 2LH

Director14 May 2012Active
27b, Rush Hill Road, Battersea, United Kingdom, SW11 5NW

Director30 November 2010Active
4, Calico Court, 41 Merton Road, Wandsworth, United Kingdom, SW18 5SU

Director27 September 2004Active
95 Hartham Road, Isleworth, England, TW7 5EY

Director31 May 2016Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director27 September 2004Active
333, Malden Road, New Malden, United Kingdom, KT3 6AL

Director30 April 2008Active
43, Ashley Avenue, Ilford, United Kingdom, IG6 2JF

Director27 September 2004Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:10 November 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 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
Dr Rajesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:37 Delta Road, Worcester Park, England, KT4 7HP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-28Accounts

Legacy.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-11Accounts

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-18Accounts

Legacy.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-07-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.