UKBizDB.co.uk

VISION 2000 WEST LONDON LIMITED

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

This company is commonly known as Vision 2000 West London Limited. The company was founded 25 years ago and was given the registration number 03673371. The firm's registered office is in . You can find them at 184 Acton Lane, London, , . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:VISION 2000 WEST LONDON LIMITED
Company Number:03673371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:184 Acton Lane, London, W4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Wellesley Road, Chiswick, London, W4 4BS

Secretary01 January 1999Active
17 Wellesley Road, London, W4 4BS

Director29 November 2001Active
17 Wellesley Road, Chiswick, London, W4 4BS

Secretary24 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 November 1998Active
17 Wellesley Road, London, W4 4BS

Director01 January 1999Active
17 Wellesley Road, London, W4 4BS

Director24 November 1998Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 November 1998Active

People with Significant Control

Mr Kandasamy Tharmakulasingam
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:17 Wellesley Road,, Chiswick, England, W4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Aneeta Angela Parthipun
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:17 Wellesley Road, Chiswick, United Kingdom, W4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger Tharmakulasingam
Notified on:06 April 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:17 Wellesley Road,, Chiswick, England, W4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Anula Tharmakulasingam
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:17 Wellesley Road,, Chiswick, England, W4 4BS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2013-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-22Accounts

Accounts with accounts type total exemption small.

Download
2013-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2012-08-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.