This company is commonly known as Country Vision Limited. The company was founded 35 years ago and was given the registration number 02355118. The firm's registered office is in BEXLEY. You can find them at 12 Old Bexley Lane, , Bexley, Kent. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | COUNTRY VISION LIMITED |
---|---|---|
Company Number | : | 02355118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1989 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Old Bexley Lane, Bexley, Kent, DA5 2BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Secretary | 28 March 2003 | Active |
C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY | Director | - | Active |
216 Belmont Road, Erith, DA8 1LQ | Secretary | 01 May 1994 | Active |
33 Hillview Road, Orpington, BR6 0SE | Secretary | - | Active |
15 Hillview Crescent, Orpington, BR6 0SL | Director | - | Active |
33 Hillview Road, Orpington, BR6 0SE | Director | - | Active |
Mr Gary Oswald | ||
Notified on | : | 03 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | C/O Parker Andrews Ltd 5th Floor, The Union Building, Norwich, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-05-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Officers | Change person secretary company with change date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.