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.
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 | : |
|
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 | 14 January 2004 | Active |
Unit 125/126, Southside Shopping Centre, Wandsworth, England, SW18 4TQ | Director | 31 March 2022 | Active |
37, Delta Road, Worcester Park, United Kingdom, KT4 7HP | Director | 30 March 2012 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 14 May 2012 | Active |
La Villiaze, Saint Andrews, GY6 8YP | Corporate Nominee Director | 14 January 2004 | Active |
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP | Director | 29 January 2013 | Active |
Bramasole, Les Beaucamps Road, Castel, GY5 7DS | Director | 14 January 2004 | Active |
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL | Director | 14 May 2004 | Active |
25, Uxbridge Road, Kingston Upon Thames, United Kingdom, KT1 2LH | Director | 14 May 2012 | Active |
27b, Rush Hill Road, Battersea, United Kingdom, SW11 5NW | Director | 30 November 2010 | Active |
4, Calico Court, 41 Merton Road, Wandsworth, United Kingdom, SW18 5SU | Director | 27 September 2004 | Active |
95 Hartham Road, Isleworth, England, TW7 5EY | Director | 31 May 2016 | Active |
La Villiaze, St Andrews, Guernsey, GY6 8YP | Director | 27 September 2004 | Active |
333, Malden Road, New Malden, United Kingdom, KT3 6AL | Director | 30 April 2008 | Active |
43, Ashley Avenue, Ilford, United Kingdom, IG6 2JF | Director | 27 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Other | Legacy. | Download |
2024-04-13 | Other | Legacy. | Download |
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-28 | Accounts | Legacy. | Download |
2023-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-05-05 | Other | Legacy. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-11 | Accounts | Legacy. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-05-16 | Other | Legacy. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Accounts | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-06-20 | Other | Legacy. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-18 | Accounts | Legacy. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.