About

Registered Number: 06318433
Date of Incorporation: 19/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Established in 2007, Pontypool Specsavers Ltd has its registered office in Fareham, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Anna Louise 08 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AGREEMENT2 - N/A 30 June 2020
GUARANTEE2 - N/A 30 June 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 15 July 2019
PARENT_ACC - N/A 15 July 2019
AGREEMENT2 - N/A 11 March 2019
AGREEMENT2 - N/A 11 March 2019
AA - Annual Accounts 10 October 2018
PARENT_ACC - N/A 10 October 2018
GUARANTEE2 - N/A 02 October 2018
CS01 - N/A 14 August 2018
AGREEMENT2 - N/A 13 July 2018
AA01 - Change of accounting reference date 14 May 2018
PSC02 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
CS01 - N/A 16 August 2017
CH01 - Change of particulars for director 21 July 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 06 June 2016
AUD - Auditor's letter of resignation 16 October 2015
AUD - Auditor's letter of resignation 28 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 21 July 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 23 July 2013
CH01 - Change of particulars for director 03 April 2013
AP01 - Appointment of director 30 January 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 19 July 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 15 July 2011
CH01 - Change of particulars for director 25 November 2010
CH01 - Change of particulars for director 24 November 2010
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 21 July 2010
AD01 - Change of registered office address 03 November 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
225 - Change of Accounting Reference Date 31 October 2008
363a - Annual Return 28 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
RESOLUTIONS - N/A 08 August 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.