UKBizDB.co.uk

WOKING SPECSAVERS LIMITED

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

This company is commonly known as Woking Specsavers Limited. The company was founded 29 years ago and was given the registration number 02961084. The firm's registered office is in WOKING SURREY. You can find them at 3 Mercia Walk, Wolsey Place Shopping Centre, Woking Surrey, . This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:WOKING SPECSAVERS LIMITED
Company Number:02961084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:3 Mercia Walk, Wolsey Place Shopping Centre, Woking Surrey, GU21 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Secretary14 September 1994Active
Chartfield Cottage, Shaftesbury Road, Woking, United Kingdom, GU22 7DU

Director18 November 1994Active
Unit 17-19 Wolsey Walk East, Wolsey Place Shopping Centre, Woking, England, GU21 6XU

Director29 February 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director29 February 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director14 September 1994Active
Unit 17-19 Wolsey Walk East, Wolsey Place Shopping Centre, Woking, England, GU21 6XU

Director10 May 2017Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director14 September 1994Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary22 August 1994Active
21, Cornflower Gardens, Clanfield, PO8 0UZ

Director01 October 2009Active
Heathside, Maybury Hill, Woking, GU22 8AB

Director18 November 1994Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director22 August 1994Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:27 December 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 Andreas Nearcou
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Chartfield Cottage, Shaftesbury Road, Woking, England, GU22 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andreas Nearcou
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Chartfield Cottage, Shaftesbury Road, Woking, England, GU22 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andreas Nearcou
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Chartfield Cottage, Shaftesbury Road, Woking, England, GU22 7DU
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
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
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
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

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 (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
2023-09-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-12Accounts

Legacy.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-17Accounts

Legacy.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Accounts

Legacy.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Other

Legacy.

Download
2021-06-09Other

Legacy.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-08-14Other

Legacy.

Download
2020-08-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.