TUNBRIDGE WELLS SPECSAVERS LIMITED
Overview
| Company Name | TUNBRIDGE WELLS SPECSAVERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02988447 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TUNBRIDGE WELLS SPECSAVERS LIMITED?
- Retail sale by opticians (47782) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TUNBRIDGE WELLS SPECSAVERS LIMITED located?
| Registered Office Address | 119 Mount Pleasant Road Tunbridge Wells TN1 1QR Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TUNBRIDGE WELLS SPECSAVERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for TUNBRIDGE WELLS SPECSAVERS LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for TUNBRIDGE WELLS SPECSAVERS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Specsavers Uk Holdings Limited as a person with significant control on Jan 22, 2026 | 2 pages | PSC05 | ||||||||||||||||||
Appointment of Mr Douglas John David Perkins as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Reda Begdouri as a director on Nov 18, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Nov 04, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2025 | 11 pages | AA | ||||||||||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Director's details changed for Mr Ian David Hyland on Sep 15, 2025 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 10, 2025
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Daniel Robert Wood as a director on Feb 28, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Sonal Sharma as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Douglas John David Perkins as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Faheem Asim Ayub as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 29, 2024 | 13 pages | AA | ||||||||||||||||||
legacy | 224 pages | PARENT_ACC | ||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Feb 28, 2023 | 13 pages | AA | ||||||||||||||||||
Who are the officers of TUNBRIDGE WELLS SPECSAVERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPECSAVERS OPTICAL GROUP LIMITED | Nominee Secretary | La Villiaze GY6 8YP Saint Andrews Guernsey | 900027140001 | |||||||
| BEGDOURI, Reda | Director | 119 Mount Pleasant Road Tunbridge Wells TN1 1QR Kent | England | Moroccan | 342752560001 | |||||
| HYLAND, Ian David | Director | TN9 1SQ Tonbridge 35-37 High Street Kent England | England | British | 200746490001 | |||||
| PERKINS, Douglas John David | Director | GY6 8YP St Andrews La Villiaze Guernsey | Guernsey | British | 236242260001 | |||||
| PERKINS, Mary Lesley | Director | GY6 8YP St Andrews La Villiaze Guernsey | Guernsey | British | 2968590001 | |||||
| WOOD, Daniel Robert | Director | 119 Mount Pleasant Road Tunbridge Wells TN1 1QR Kent | England | British | 332895430001 | |||||
| SPECSAVERS OPTICAL GROUP LIMITED | Nominee Director | La Villiaze GY6 8YP Saint Andrews Guernsey | 900027140001 | |||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| AYUB, Faheem Asim | Director | 80 Farrance Street E14 7ES Poplar Flat 12 England | England | British | 223639330001 | |||||
| MORRIN, Aengus | Director | 90 Brookmead Hildenborough TN11 9EZ Tonbridge Kent | Irish | 42629560004 | ||||||
| PERKINS, Douglas John David | Director | Fort George GY1 2SR St Peter Port Hautes Falaises Guernsey | Guernsey | British | 236242260001 | |||||
| SHARMA, Sonal | Director | Birch Grove RH19 2TS Felbridge 12 West Sussex United Kingdom | England | British | 85809490003 | |||||
| SMITH, Graham Richard | Director | 7 The Mews High Street Pembury TN2 4NU Tunbridge Wells Kent | United Kingdom | British | 42627800001 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of TUNBRIDGE WELLS SPECSAVERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Specsavers Uk Holdings Limited | Dec 07, 2017 | Solent Business Park, Whiteley PO15 7PA Fareham Forum 6, Parkway Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Mary Lesley Perkins | Apr 06, 2016 | GY6 8YP St Andrews La Villiaze Guernsey | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Douglas John David Perkins | Apr 06, 2016 | GY6 8YP St Andrews La Villiaze Guernsey | Yes | ||||||||||
Nationality: British Country of Residence: Guernsey | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0