UKBizDB.co.uk

WELLINGBOROUGH SPECSAVERS LIMITED

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

This company is commonly known as Wellingborough Specsavers Limited. The company was founded 26 years ago and was given the registration number 03450905. 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:WELLINGBOROUGH SPECSAVERS LIMITED
Company Number:03450905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1997
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 November 1997Active
26 Spring Lane, Swansgate Shopping Centre, Wellingborough, England, NN8 1EY

Director31 October 2019Active
36, Roche Way, Wellingborough, United Kingdom, NN8 5YD

Director05 November 2012Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director13 November 1997Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director13 November 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary16 October 1997Active
Devon Cottage, 23 High Street, Great Doddington, Wellingborough, United Kingdom, NN29 7TQ

Director15 June 1998Active
Redwell, 19 Redwell Road, Wellingborough, NN8 5AZ

Director15 June 1998Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director05 November 2012Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director16 October 1997Active
26, Rhuddlan Close, Shenley Church End, Milton Keynes, United Kingdom, MK5 6EL

Director11 November 2009Active

People with Significant Control

Mr Rikesh Chauhan
Notified on:13 December 2017
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:36 Roche Way, Wellingborough, England, NN8 5YD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Specsavers Uk Holdings Limited
Notified on:14 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
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Other

Legacy.

Download
2024-03-28Other

Legacy.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-10Accounts

Legacy.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-05Other

Legacy.

Download
2023-05-05Other

Legacy.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-14Accounts

Legacy.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Other

Legacy.

Download
2022-05-05Other

Legacy.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-05Accounts

Legacy.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Other

Legacy.

Download
2021-06-02Other

Legacy.

Download
2021-01-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-28Accounts

Legacy.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Persons with significant control

Change to a person with significant control.

Download
2020-07-21Other

Legacy.

Download
2020-07-21Other

Legacy.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.