UKBizDB.co.uk

VISAGE HARPENDEN LIMITED

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

This company is commonly known as Visage Harpenden Limited. The company was founded 21 years ago and was given the registration number 04502984. The firm's registered office is in HARPENDEN. You can find them at 12 Leyton Green, , Harpenden, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VISAGE HARPENDEN LIMITED
Company Number:04502984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Leyton Green, Harpenden, England, AL5 2TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Leyton Green, Harpenden, England, AL5 2TG

Director05 August 2002Active
12, Leyton Green, Harpenden, England, AL5 2TG

Director01 January 2016Active
42 Kimpton Road, Blackmore End, Wheathampstead, AL4 8LD

Secretary05 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 August 2002Active
Woodland View, Lock Lane, Maidenhead, SL6 8JN

Director05 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 August 2002Active

People with Significant Control

M & E Group Holdings Ltd
Notified on:01 November 2022
Status:Active
Country of residence:England
Address:12, Leyton Green, Harpenden, England, AL5 2TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Esther Hathorn
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:12, Leyton Green, Harpenden, England, AL5 2TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Jay Hathorn
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:12, Leyton Green, Harpenden, England, AL5 2TG
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2024-02-28Accounts

Change account reference date company current shortened.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Change account reference date company previous extended.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-26Resolution

Resolution.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.