About

Registered Number: 04754340
Date of Incorporation: 06/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Founded in 2003, Greenford Specsavers Ltd have registered office in Fareham, it's status is listed as "Active". Haque, Nawaz, De Rose, Claire, Sagoo, Robin are listed as directors of the organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQUE, Nawaz 07 July 2003 - 1
DE ROSE, Claire 30 June 2005 15 February 2012 1
SAGOO, Robin 07 July 2003 06 October 2004 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AGREEMENT2 - N/A 31 January 2020
GUARANTEE2 - N/A 31 January 2020
AA - Annual Accounts 12 June 2019
PARENT_ACC - N/A 12 June 2019
CS01 - N/A 17 April 2019
GUARANTEE2 - N/A 19 February 2019
AGREEMENT2 - N/A 19 February 2019
AA - Annual Accounts 08 October 2018
PARENT_ACC - N/A 08 October 2018
AGREEMENT2 - N/A 30 August 2018
GUARANTEE2 - N/A 30 August 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 05 April 2018
PSC02 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
PSC07 - N/A 26 January 2018
AA01 - Change of accounting reference date 26 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 08 March 2016
MISC - Miscellaneous document 15 July 2015
AR01 - Annual Return 18 May 2015
MISC - Miscellaneous document 28 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 February 2012
TM01 - Termination of appointment of director 20 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 February 2011
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 08 May 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
AUD - Auditor's letter of resignation 10 June 2005
363a - Annual Return 12 May 2005
AA - Annual Accounts 01 March 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2004
363a - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
RESOLUTIONS - N/A 03 June 2003
NEWINC - New incorporation documents 06 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.