About

Registered Number: 02310447
Date of Incorporation: 28/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Based in Fareham, Preston Specsavers Ltd was established in 1988, it has a status of "Active". There is one director listed as Moran, Adele for the company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORAN, Adele N/A 19 October 1994 1

Filing History

Document Type Date
GUARANTEE2 - N/A 01 July 2020
AGREEMENT2 - N/A 01 July 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 20 September 2019
PARENT_ACC - N/A 20 September 2019
AGREEMENT2 - N/A 08 March 2019
GUARANTEE2 - N/A 08 March 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 17 September 2018
PARENT_ACC - N/A 17 September 2018
AGREEMENT2 - N/A 10 August 2018
GUARANTEE2 - N/A 09 August 2018
PSC02 - N/A 24 January 2018
PSC07 - N/A 24 January 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 25 September 2017
CH01 - Change of particulars for director 03 July 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 07 September 2015
AUD - Auditor's letter of resignation 26 January 2015
MISC - Miscellaneous document 19 December 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 04 September 2014
AA01 - Change of accounting reference date 28 February 2014
AA - Annual Accounts 25 February 2014
CH01 - Change of particulars for director 07 October 2013
AR01 - Annual Return 28 August 2013
AP01 - Appointment of director 01 July 2013
AP01 - Appointment of director 01 July 2013
SH01 - Return of Allotment of shares 26 June 2013
RESOLUTIONS - N/A 06 June 2013
SH01 - Return of Allotment of shares 23 May 2013
SH01 - Return of Allotment of shares 23 May 2013
AD01 - Change of registered office address 20 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 30 August 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 02 September 2005
AUD - Auditor's letter of resignation 13 June 2005
AA - Annual Accounts 21 February 2005
363a - Annual Return 06 September 2004
AA - Annual Accounts 03 March 2004
363a - Annual Return 05 September 2003
AA - Annual Accounts 19 February 2003
363a - Annual Return 30 August 2002
AA - Annual Accounts 14 February 2002
363a - Annual Return 31 August 2001
AA - Annual Accounts 28 February 2001
363a - Annual Return 21 September 2000
AA - Annual Accounts 23 February 2000
363a - Annual Return 13 September 1999
AUD - Auditor's letter of resignation 16 March 1999
AA - Annual Accounts 02 March 1999
363a - Annual Return 15 September 1998
AA - Annual Accounts 30 June 1998
363a - Annual Return 02 September 1997
AA - Annual Accounts 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 November 1996
363a - Annual Return 05 September 1996
AA - Annual Accounts 01 March 1996
363x - Annual Return 19 September 1995
AA - Annual Accounts 27 February 1995
RESOLUTIONS - N/A 09 January 1995
169 - Return by a company purchasing its own shares 06 January 1995
169 - Return by a company purchasing its own shares 06 January 1995
RESOLUTIONS - N/A 28 November 1994
CERTNM - Change of name certificate 21 November 1994
RESOLUTIONS - N/A 11 November 1994
288 - N/A 10 November 1994
288 - N/A 10 November 1994
363x - Annual Return 06 September 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
AA - Annual Accounts 28 November 1993
287 - Change in situation or address of Registered Office 17 November 1993
288 - N/A 07 September 1993
363x - Annual Return 07 September 1993
AA - Annual Accounts 26 February 1993
363x - Annual Return 10 September 1992
AA - Annual Accounts 20 May 1992
288 - N/A 10 April 1992
363x - Annual Return 18 September 1991
RESOLUTIONS - N/A 18 June 1991
AA - Annual Accounts 09 April 1991
RESOLUTIONS - N/A 30 January 1991
288 - N/A 05 December 1990
288 - N/A 23 October 1990
288 - N/A 23 October 1990
287 - Change in situation or address of Registered Office 01 October 1990
363 - Annual Return 01 October 1990
288 - N/A 01 October 1990
288 - N/A 01 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1990
RESOLUTIONS - N/A 12 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1989
CERTNM - Change of name certificate 02 May 1989
287 - Change in situation or address of Registered Office 15 November 1988
288 - N/A 15 November 1988
288 - N/A 15 November 1988
NEWINC - New incorporation documents 28 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.