UKBizDB.co.uk

WORKSOP SPECSAVERS LIMITED

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

This company is commonly known as Worksop Specsavers Limited. The company was founded 31 years ago and was given the registration number 02735077. 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:WORKSOP SPECSAVERS LIMITED
Company Number:02735077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1992
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 July 1992Active
9/9a Bridge Street, Worksop, England, S80 1DP

Director31 March 2020Active
9/9a Bridge Street, Worksop, England, S80 1DP

Director01 December 2003Active
9/9a Bridge Street, Worksop, England, S80 1DP

Director01 June 2004Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director31 March 2020Active
La Villiaze, St Andrews, Guernsey, GY6 8YP

Director28 July 1992Active
La Villiaze, Saint Andrews, GY6 8YP

Corporate Nominee Director28 July 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary28 July 1992Active
4 Saint Andrews Close, Dinnington, Sheffield, S25 2SH

Director29 October 1992Active
2 Vicarage Farm Court, Silkstone, Barnsley, S75 4NY

Director29 October 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director28 July 1992Active

People with Significant Control

Specsavers Uk Holdings Limited
Notified on:25 October 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-27Accounts

Legacy.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-10Other

Legacy.

Download
2023-05-10Other

Legacy.

Download
2022-11-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-21Accounts

Legacy.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-06-13Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Other

Legacy.

Download
2022-05-09Other

Legacy.

Download
2022-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-09Accounts

Legacy.

Download
2021-11-08Officers

Change person director company with change date.

Download
2021-06-18Other

Legacy.

Download
2021-06-17Other

Legacy.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-02-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-21Accounts

Legacy.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.