UKBizDB.co.uk

VISION CHEMICALS LIMITED

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

This company is commonly known as Vision Chemicals Limited. The company was founded 18 years ago and was given the registration number 05621206. The firm's registered office is in CASTLEFORD. You can find them at 7 California Drive, Wakefield Europort Jct31 M62, Castleford, . This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:VISION CHEMICALS LIMITED
Company Number:05621206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2005
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:7 California Drive, Wakefield Europort Jct31 M62, Castleford, England, WF10 5QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Barrowfield Business Park, Barrowfield Road, Thurnscoe, Rotherham, United Kingdom, S63 0BF

Director27 June 2014Active
Unit 7, Barrowfield Business Park, Barrowfield Road, Thurnscoe, Rotherham, United Kingdom,

Director27 July 2016Active
Stone Lea Badsworth Court, Badsworth, Pontefract, WF9 1NW

Secretary14 November 2005Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary14 November 2005Active
Sanderson House, Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Director14 November 2005Active
Sanderson House, Station Road, Horsforth, Leeds, United Kingdom, LS18 5NT

Director21 November 2006Active
Stone Lea, Badsworth Court, Badsworth, Pontefract, England, WF9 1NW

Director27 July 2016Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director14 November 2005Active

People with Significant Control

Mrs Elizabeth Jane Hinton
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:New Zealander
Country of residence:England
Address:Unit 7, Barrowfield Business Park, Thurnscoe, Rotherham, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
Kam Family Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 7, Barrowfield Business Park, Thurnscoe, Rotherham, England,
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2023-12-21Accounts

Change account reference date company previous shortened.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Address

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

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-18Gazette

Gazette filings brought up to date.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Change to a person with significant control.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Officers

Change person director company with change date.

Download
2022-01-20Address

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

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Gazette

Gazette filings brought up to date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-06Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.