UKBizDB.co.uk

WARRINGTON VISIONPLUS LIMITED

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

This company is commonly known as Warrington Visionplus Limited. The company was founded 30 years ago and was given the registration number 02866780. 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:WARRINGTON VISIONPLUS LIMITED
Company Number:02866780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 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 Secretary28 October 1993Active
Unit 1, Golden Square, 34, Sankey Street, Warrington, England, WA1 1TD

Director31 January 2007Active
Unit 1, Golden Square, 34, Sankey Street, Warrington, England, WA1 1TD

Director29 February 2024Active
36 Brook Avenue, Timperley, Altrincham, WA15 6SJ

Director31 January 2007Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 February 2024Active
La Villiaze, St Andrews, Guernsey,

Director28 October 1993Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director28 October 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 October 1993Active
Regents Hill 5 Consort Place, Green Walk, Bowdon, Altrincham, WA14 2SH

Director10 November 1999Active
75 Park Road, Hale, Altrincham, WA15 9LQ

Director01 November 1993Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 January 2007Active
3 Downswood Court, Abbots Park, Chester, CH1 4BD

Director01 November 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 October 1993Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:29 February 2024
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
Warrington Specsavers Limited
Notified on:07 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 75 to 100 percent
  • Voting rights 75 to 100 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
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

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Other

Legacy.

Download
2024-04-13Other

Legacy.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-28Accounts

Legacy.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Other

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-05Accounts

Legacy.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.