UKBizDB.co.uk

VIEWPOINT ACCOUNTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viewpoint Accountants Limited. The company was founded 18 years ago and was given the registration number 05477995. The firm's registered office is in CHELMSFORD. You can find them at Burgundy Court, 64-66 Springfield Road, Chelmsford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:VIEWPOINT ACCOUNTANTS LIMITED
Company Number:05477995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Burgundy Court, 64-66 Springfield Road, Chelmsford, Essex, England, CM2 6JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT

Director05 July 2005Active
Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT

Director07 March 2016Active
13 Curzon Way, Chelmsford, CM2 6PF

Secretary10 June 2005Active
Suite 3 Unit 8 Kingsdale Business Centre, Regina Road, Chelmsford, United Kingdom, CM1 1PE

Director01 January 2013Active
Little Drummond, 2 Tudor Way, Hawkwell, Hockley, England, SS5 4EY

Director17 October 2014Active
62 First Avenue, Chelmsford, CM1 1RU

Director05 July 2005Active
13 Curzon Way, Chelmsford, CM2 6PF

Director10 June 2005Active
4 Bassingham Crescent, Tiptree, Colchester, CO5 0PY

Director02 October 2006Active
26 Curzon Way, Chelmer Village, Chelmsford, CM2 6PF

Director05 July 2005Active

People with Significant Control

Ms Stephen James Bird
Notified on:31 January 2021
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:91, Bishop Road, Chelmsford, England, CM1 1QA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vicky Carol Coffman
Notified on:31 January 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:11, Warwick Drive, Maldon, England, CM9 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Viewpoint Consultancy Services Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Burgundy Court, 64-66 Springfield Road, Chelmsford, England, CM2 6JY
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2022-01-07Officers

Termination secretary company with name termination date.

Download
2021-11-23Capital

Capital cancellation shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-10-11Address

Change registered office address company with date old address new address.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Capital

Capital name of class of shares.

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-10-25Accounts

Change account reference date company current extended.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.