This company is commonly known as Vision Built Limited. The company was founded 11 years ago and was given the registration number 08225353. The firm's registered office is in ST. ALBANS. You can find them at 1 Curo Park, Frogmore, St. Albans, . This company's SIC code is 41100 - Development of building projects.
Name | : | VISION BUILT LIMITED |
---|---|---|
Company Number | : | 08225353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Curo Park, Frogmore, St. Albans, England, AL2 2DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Curo Park, Frogmore, St. Albans, England, AL2 2DD | Secretary | 12 August 2019 | Active |
1 Curo Park, Frogmore, St. Albans, England, AL2 2DD | Director | 22 January 2022 | Active |
1 Curo Park, Frogmore, St. Albans, England, AL2 2DD | Director | 12 August 2019 | Active |
24-26, Museum Street, Ipswich, England, IP1 1HZ | Corporate Secretary | 24 September 2012 | Active |
Norfolk Tower, Surrey Street, Norwich, United Kingdom, NR1 3PA | Director | 24 January 2013 | Active |
1 Curo Park, Frogmore, St. Albans, England, AL2 2DD | Director | 12 August 2019 | Active |
Norfolk Tower, Surrey Street, Norwich, United Kingdom, NR1 3PA | Director | 24 January 2013 | Active |
Norfolk Tower, Surrey Street, Norwich, United Kingdom, NR1 3PA | Director | 24 January 2013 | Active |
Norfolk Tower, Surrey Street, Norwich, United Kingdom, NR1 3PA | Director | 24 January 2013 | Active |
Norfolk Tower, Surrey Street, Norwich, United Kingdom, NR1 3PA | Director | 24 September 2012 | Active |
24-26, Museum Street, Ipswich, England, IP1 1HZ | Corporate Director | 24 September 2012 | Active |
Vb Offsite Fabrication (Holdings) Limited | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Wilton Works, Naas Road, Clondalkin, Ireland, |
Nature of control | : |
|
Matthew Bartram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Norfolk Tower, Surrey Street, Norwich, England, NR1 3PA |
Nature of control | : |
|
Mr John Edward Maynard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Norfolk Tower, Surrey Street, Norwich, England, NR1 3PA |
Nature of control | : |
|
Major Effort Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | Sarnia House, Le Truchot, Guernsey, France, GY1 4NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Officers | Appoint person secretary company with name date. | Download |
2019-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.