UKBizDB.co.uk

VIEWPRAISE LIMITED

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

This company is commonly known as Viewpraise Limited. The company was founded 32 years ago and was given the registration number 02623943. The firm's registered office is in VENTNOR. You can find them at Norris Family Grocers Newport Road, Niton, Ventnor, Isle Of Wight. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:VIEWPRAISE LIMITED
Company Number:02623943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Norris Family Grocers Newport Road, Niton, Ventnor, Isle Of Wight, England, PO38 2DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gables Rectory Road, Niton, Ventnor, PO38 2AU

Secretary19 August 1991Active
The Gables Rectory Road, Niton, Ventnor, PO38 2AU

Director19 August 1991Active
The Gables Rectory Road, Niton, Ventnor, PO38 2AU

Director19 August 1991Active
Glebe House, Rectory Road, Niton, England, PO38 2AU

Director20 August 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 June 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 June 1991Active

People with Significant Control

Mr John Norris
Notified on:01 July 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:The Gables, Rectory Road, Niton, England, PO38 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Daniel Norris
Notified on:01 July 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Glebe House, Rectory Road, Niton, England, PO38 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sonia Norris
Notified on:01 July 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:The Gables, Rectory Road, Niton, England, PO38 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Address

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

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.