About

Registered Number: 02737059
Date of Incorporation: 03/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Established in 1992, Keighley Specsavers Ltd has its registered office in Fareham. We do not know the number of employees at the organisation. There are 2 directors listed as Sedman, Glenn, Wilson, Nigel for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEDMAN, Glenn 21 September 1992 01 November 2018 1
WILSON, Nigel 03 February 1993 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
CH01 - Change of particulars for director 15 April 2020
GUARANTEE2 - N/A 02 March 2020
AGREEMENT2 - N/A 02 March 2020
CS01 - N/A 30 August 2019
PSC05 - N/A 30 August 2019
AA - Annual Accounts 16 July 2019
PARENT_ACC - N/A 16 July 2019
AP01 - Appointment of director 16 May 2019
AP01 - Appointment of director 16 May 2019
AGREEMENT2 - N/A 05 March 2019
GUARANTEE2 - N/A 05 March 2019
PSC05 - N/A 09 January 2019
TM01 - Termination of appointment of director 05 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 29 October 2018
PARENT_ACC - N/A 29 October 2018
CS01 - N/A 06 September 2018
AGREEMENT2 - N/A 29 August 2018
GUARANTEE2 - N/A 29 August 2018
AA - Annual Accounts 05 February 2018
AA01 - Change of accounting reference date 23 January 2018
PSC02 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
PSC07 - N/A 23 January 2018
CS01 - N/A 06 September 2017
TM01 - Termination of appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 11 April 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 14 August 2015
AUD - Auditor's letter of resignation 09 July 2015
MISC - Miscellaneous document 18 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 09 December 2010
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 19 January 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 09 August 2005
AUD - Auditor's letter of resignation 13 June 2005
AA - Annual Accounts 26 January 2005
363a - Annual Return 12 August 2004
AA - Annual Accounts 02 February 2004
363a - Annual Return 08 August 2003
AA - Annual Accounts 21 January 2003
363a - Annual Return 15 August 2002
AA - Annual Accounts 23 January 2002
363a - Annual Return 10 August 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 15 August 2000
225 - Change of Accounting Reference Date 16 February 2000
AA - Annual Accounts 06 December 1999
AUD - Auditor's letter of resignation 19 November 1999
AUD - Auditor's letter of resignation 12 November 1999
363a - Annual Return 16 August 1999
AA - Annual Accounts 16 December 1998
363a - Annual Return 18 August 1998
AA - Annual Accounts 24 November 1997
363a - Annual Return 26 August 1997
AA - Annual Accounts 21 December 1996
363a - Annual Return 20 August 1996
288 - N/A 16 February 1996
AA - Annual Accounts 16 February 1996
288 - N/A 16 October 1995
RESOLUTIONS - N/A 13 October 1995
363x - Annual Return 24 August 1995
AA - Annual Accounts 21 November 1994
363x - Annual Return 19 August 1994
AA - Annual Accounts 03 March 1994
363x - Annual Return 02 September 1993
287 - Change in situation or address of Registered Office 13 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 March 1993
288 - N/A 14 February 1993
RESOLUTIONS - N/A 18 October 1992
RESOLUTIONS - N/A 18 October 1992
288 - N/A 17 October 1992
288 - N/A 05 October 1992
287 - Change in situation or address of Registered Office 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.