About

Registered Number: 07225175
Date of Incorporation: 15/04/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham, PO15 7PA

 

Specsavers Procurement Uk Ltd was registered on 15 April 2010 and has its registered office in Fareham, it has a status of "Active". There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FUSSEY, Paul Bryan 01 August 2018 - 1
SPECSAVERS LABORATORIES LIMITED 14 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
SPECSAVERS LABORATORIES LIMITED 14 June 2010 - 1

Filing History

Document Type Date
AGREEMENT2 - N/A 24 July 2020
GUARANTEE2 - N/A 24 July 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 12 November 2019
PARENT_ACC - N/A 12 November 2019
AGREEMENT2 - N/A 31 October 2019
GUARANTEE2 - N/A 31 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 16 October 2018
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
AP01 - Appointment of director 09 August 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 24 April 2018
AP01 - Appointment of director 24 April 2018
AA - Annual Accounts 23 November 2017
AGREEMENT2 - N/A 23 November 2017
PARENT_ACC - N/A 25 October 2017
GUARANTEE2 - N/A 25 October 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 11 December 2016
PARENT_ACC - N/A 11 December 2016
AGREEMENT2 - N/A 11 December 2016
GUARANTEE2 - N/A 11 December 2016
AGREEMENT2 - N/A 11 December 2016
GUARANTEE2 - N/A 11 December 2016
AP01 - Appointment of director 01 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 12 December 2014
MISC - Miscellaneous document 21 November 2014
AUD - Auditor's letter of resignation 21 November 2014
MISC - Miscellaneous document 19 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 24 November 2010
AA01 - Change of accounting reference date 19 October 2010
RESOLUTIONS - N/A 23 June 2010
AP02 - Appointment of corporate director 17 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP04 - Appointment of corporate secretary 17 June 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
TM01 - Termination of appointment of director 17 June 2010
CERTNM - Change of name certificate 09 June 2010
CONNOT - N/A 09 June 2010
NEWINC - New incorporation documents 15 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.