NEWCASTLE KINGSTON PARK SPECSAVERS LIMITED

Forum 6 Parkway Solent Business Park Forum 6 Parkway Solent Business Park, Fareham, PO15 7PA, Hampshire, England
StatusACTIVE
Company No.11343554
CategoryPrivate Limited Company
Incorporated03 May 2018
Age6 years, 30 days
JurisdictionEngland Wales

SUMMARY

NEWCASTLE KINGSTON PARK SPECSAVERS LIMITED is an active private limited company with number 11343554. It was incorporated 6 years, 30 days ago, on 03 May 2018. The company address is Forum 6 Parkway Solent Business Park Forum 6 Parkway Solent Business Park, Fareham, PO15 7PA, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Legacy

Date: 07 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/02/24

Documents

View document PDF

Legacy

Date: 07 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/02/24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 11 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 20 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Specsavers Uk Holdings Limited

Change date: 2022-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Capital : 120.5 GBP

Date: 2022-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-04

Capital : 105.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Capital : 90.5 GBP

Date: 2022-04-04

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-04

Capital : 60.5 GBP

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 22 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dermot Martin Thompson

Change date: 2022-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jill Thompson

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mr Dermot Martin Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Ross Iain Mclachlan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mr Douglas John David Perkins

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Paul Francis Carroll

Documents

View document PDF

Resolution

Date: 14 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Francis Carroll

Change date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Specsavers Uk Holdings Limited

Notification date: 2019-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-24

Psc name: New Medical Systems Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Specsavers Optical Group Limited

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: Giles Stuart Rutherford Edmonds

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-24

Officer name: New Medical Systems Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Francis Carroll

Appointment date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-24

Officer name: Mrs Mary Lesley Perkins

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Specsavers Optical Group Limited

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-24

Officer name: New Medical Systems Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darshak Ashok Shah

Termination date: 2019-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

New address: Forum 6 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7PA

Change date: 2019-07-25

Old address: Castleworks 21 st George's Road London SE1 6ES England

Documents

View document PDF

Resolution

Date: 24 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darshak Ashok Shah

Appointment date: 2018-11-21

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2018

Action Date: 28 Feb 2019

Category: Accounts

Type: AA01

New date: 2019-02-28

Made up date: 2019-05-31

Documents

View document PDF

Incorporation company

Date: 03 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DORSET WILDLIFE TRUST

BROOKLANDS FARM,NR.DORCHESTER,DT2 7AA

Number:00688439
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DR PHELPS LTD

PLAZA 9, KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11722261
Status:ACTIVE
Category:Private Limited Company

IMPERIAL DESIGNERS & ACCESSORIES LTD

99 ADELPHI CRESCENT,HAYES,UB4 8NA

Number:09864932
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JPC DIRECT LIMITED

2 STATION ROAD,NORWICH,NR13 5LA

Number:08595036
Status:ACTIVE
Category:Private Limited Company
Number:03269393
Status:ACTIVE
Category:Private Limited Company
Number:07624963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source