UKBizDB.co.uk

VISCONN LIMITED

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

This company is commonly known as Visconn Limited. The company was founded 30 years ago and was given the registration number 02868962. The firm's registered office is in DERBY. You can find them at Mallard House Stanier Way, Chaddesden, Derby, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:VISCONN LIMITED
Company Number:02868962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Mallard House Stanier Way, Chaddesden, Derby, England, DE21 6BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Stadium Business Court, Millennium Way, Derby, England, DE24 8HP

Secretary05 November 2018Active
10, Stadium Business Court, Millennium Way, Derby, England, DE24 8HP

Director01 April 2021Active
10, Stadium Business Court, Millennium Way, Derby, England, DE24 8HP

Director09 August 2017Active
Mallard House, Stanier Way, Chaddesden, Derby, England, DE21 6BF

Secretary17 November 2017Active
65 Conway Street, Long Eaton, Nottingham, NG10 2AF

Secretary04 November 1993Active
Lilac Cottage, 1 Manor Drive, Worthington, LE65 1RN

Secretary01 October 1999Active
2 Connery Mews, Beeston, Nottingham, NG9 6ED

Secretary07 September 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 November 1993Active
65 Conway Street, Long Eaton, Nottingham, NG10 2AF

Director04 November 1993Active
17a, Olive Avenue, Long Eaton, United Kingdom, NG10 1NN

Director30 April 2012Active
Lilac Cottage, 1 Manor Drive, Worthington, LE65 1RN

Director01 October 1999Active
2 Connery Mews, Beeston, Nottingham, NG9 6ED

Director07 September 1996Active
Lilac Cottage, 1 Manor Drive, Worthington, LE65 1RN

Director04 November 1993Active
25, Widdowson Road, Long Eaton, Nottingham, England, NG10 3SY

Director30 April 2012Active
Mallard House, Stanier Way, Chaddesden, Derby, England, DE21 6BF

Director01 August 2020Active
102 Aldershot Road, Church Crookham, GU13 0JX

Director03 July 1998Active
Bolehill House Bolehill, Wirkworth, Matlock, DE4 4GL

Director03 January 1995Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 November 1993Active

People with Significant Control

Technology Consolidation Limited
Notified on:09 August 2017
Status:Active
Country of residence:England
Address:Orient House, Stanier Way, Derby, England, DE21 6BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Mcmaster
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:The Old Dairy, 5 Daleacre Court, Lockington, United Kingdom, DE74 2AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-08Dissolution

Dissolution application strike off company.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Address

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

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Resolution

Resolution.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.