UKBizDB.co.uk

WISBECH SPECSAVERS LIMITED

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

This company is commonly known as Wisbech Specsavers Limited. The company was founded 21 years ago and was given the registration number 04741702. 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:WISBECH SPECSAVERS LIMITED
Company Number:04741702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
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 Secretary23 April 2003Active
9 Market Place, Wisbech, England, PE13 1DT

Director23 June 2003Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director30 June 2020Active
La Villiaze, St Andrews, Guernsey,

Director23 June 2003Active
11 Autumn Close, Nottingham, England, NG2 7YL

Director30 June 2020Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director23 April 2003Active
La Villiaze, St Andrews, Guernsey, United Kingdom, GY6 8YP

Director29 January 2013Active
Milton Lodge, Rue Poudreuse, St Martins, GY4 6NL

Director23 April 2003Active
9 Market Place, Wisbech, England, PE13 1DT

Director01 September 2014Active
2 Matley Court, Mottram Road, Stalybridge, SK15 2SA

Director23 June 2003Active
3 Brampton Close, Wisbech, PE13 1LU

Director30 April 2007Active
37, Stoughton Road, Stoneygate, Leicester, United Kingdom, LE2 2EF

Director03 May 2012Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:07 December 2017
Status:Active
Address:Forum 6, Parkway, Solent Business Park, Whiteley, Fareham, 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
  • 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
  • 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
2024-03-14Other

Legacy.

Download
2024-03-14Other

Legacy.

Download
2023-11-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-14Accounts

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-04-26Other

Legacy.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-07Accounts

Legacy.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Other

Legacy.

Download
2022-04-26Other

Legacy.

Download
2022-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-07Accounts

Legacy.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-06-20Other

Legacy.

Download
2021-06-20Other

Legacy.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-17Accounts

Legacy.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.