Active
Company Information for GUISBOROUGH SPECSAVERS LIMITED
FORUM 6, PARKWAY, SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7PA,
|
Company Registration Number
05569582
Private Limited Company
Active |
Company Name | ||
---|---|---|
GUISBOROUGH SPECSAVERS LIMITED | ||
Legal Registered Office | ||
FORUM 6, PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7PA Other companies in TS14 | ||
Previous Names | ||
|
Company Number | 05569582 | |
---|---|---|
Company ID Number | 05569582 | |
Date formed | 2005-09-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB834609126 |
Last Datalog update: | 2023-12-06 06:17:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANNA PATRICIA HARGREAVES |
||
ANDREW HARGREAVES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDHAR LIMITED | Director | 2009-08-21 | CURRENT | 2009-06-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 29/02/24 | ||
Notice of agreement to exemption from audit of accounts for period ending 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2023-02-28 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | ||
Audit exemption statement of guarantee by parent company for period ending 28/02/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | ||
Audit exemption subsidiary accounts made up to 2022-02-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES | |
PSC05 | Change of details for Specsavers Uk Holdings Limited as a person with significant control on 2021-09-17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HARGREAVES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MACKIN | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN DAVID PERKINS | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
PSC07 | CESSATION OF ANDREW HARGREAVES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Specsavers Uk Holdings Limited as a person with significant control on 2020-08-05 | |
AP02 | Appointment of Specsavers Optical Group Limited as director on 2020-08-05 | |
TM02 | Termination of appointment of Anna Patricia Hargreaves on 2020-08-05 | |
AP04 | Appointment of Specsavers Optical Group Limited as company secretary on 2020-08-05 | |
AP01 | DIRECTOR APPOINTED MRS MARY LESLEY PERKINS | |
RES15 | CHANGE OF COMPANY NAME 25/08/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM Forum 6 Parkway Whiteley Fareham PO15 7PA England | |
AA | 28/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/03/18 TO 28/02/18 | |
LATEST SOC | 03/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | RE SECT 172(1) CA 2006, AUTHORITY FOR TRANSACTION 31/03/2013 | |
RES16 | Resolutions passed:
| |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
SH02 | Statement of capital on 2013-03-31 GBP100 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/10 TO 31/03/11 | |
RES01 | ADOPT ARTICLES 31/03/2011 | |
RES10 | Resolutions passed:
| |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 138810 | |
AR01 | 21/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARGREAVES / 21/09/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 23/07/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/07/10 STATEMENT OF CAPITAL GBP 38810 | |
AR01 | 21/09/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM UNIT 3 71 WESTGATE GUISBOROUGH CLEVELAND TS14 6AF | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM C/O COUSINS & CO BROADCASTING HOUSE NEWPORT ROAD MIDDLESBOROUGH TS1 5JA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: C/O COUSINS & CO, BROADCASTING HOUSE, NEWPORT ROAD MIDDLESBROUGH TS1 5JA | |
88(2)R | AD 21/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.74 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUISBOROUGH SPECSAVERS LIMITED
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as GUISBOROUGH SPECSAVERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |