This company is commonly known as Visibility Asset Management Limited. The company was founded 17 years ago and was given the registration number 05991738. The firm's registered office is in LEEDS. You can find them at 1b Photon House, Percy Street, Leeds, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | VISIBILITY ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05991738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1b Photon House, Percy Street, Leeds, England, LS12 1EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2b, Longrood Road, Rugby, England, CV22 7RG | Director | 01 March 2018 | Active |
2b, Longrood Road, Rugby, England, CV22 7RG | Director | 01 February 2007 | Active |
St Michaels Court, St Michaels Lane, Derby, DE1 3HQ | Corporate Secretary | 08 November 2006 | Active |
14151 Netherfield Drive, Midlothian, Usa, IRISH | Director | 20 March 2007 | Active |
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG | Director | 13 July 2012 | Active |
4, Daventry Road, Dunchurch, Rugby, England, CV22 6NS | Director | 13 July 2012 | Active |
4, Daventry Road, Dunchurch, Rugby, England, CV22 6NS | Director | 13 July 2012 | Active |
St Michaels Court, St Michaels Lane, Derby, DE1 3HQ | Corporate Director | 08 November 2006 | Active |
Mr Jonathan Quinn | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Daventry Road, Rugby, England, CV22 6NS |
Nature of control | : |
|
Mr Jonathan Quinn | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2b, Longrood Road, Rugby, England, CV22 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-09 | Capital | Capital allotment shares. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-04-23 | Resolution | Resolution. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.