This company is commonly known as Vision Callcentre Limited. The company was founded 10 years ago and was given the registration number 08764524. The firm's registered office is in MARGATE. You can find them at 46 West Park Avenue, , Margate, Kent. This company's SIC code is 82200 - Activities of call centres.
Name | : | VISION CALLCENTRE LIMITED |
---|---|---|
Company Number | : | 08764524 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 West Park Avenue, Margate, Kent, England, CT9 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46, West Park Avenue, Margate, England, CT9 3LJ | Director | 06 November 2013 | Active |
46, West Park Avenue, Margate, England, CT9 3LJ | Director | 06 November 2013 | Active |
Mr Mark Warren Allenby Jaffe | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46, West Park Avenue, Margate, England, CT9 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.