This company is commonly known as Vision Commercial Kitchens Limited. The company was founded 21 years ago and was given the registration number 04536293. The firm's registered office is in HEYWOOD. You can find them at Unit A1 Axis Point, Hill Top Road, Heywood, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | VISION COMMERCIAL KITCHENS LIMITED |
---|---|---|
Company Number | : | 04536293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A1 Axis Point, Hill Top Road, Heywood, Lancashire, OL10 2RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brook, Scout Holme Terrace, Whitewell Bottom, Rossendale, BB4 9JX | Director | 01 January 2003 | Active |
9 Westcourt Road, Sale, M33 6PG | Director | 10 February 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 16 September 2002 | Active |
3, The Wordens, Leyland, England, PR25 3DA | Secretary | 01 June 2003 | Active |
41 Long Croft Meadow, Chorley, PR7 1TR | Secretary | 16 September 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 16 September 2002 | Active |
3, The Wordens, Leyland, England, PR25 3DA | Director | 16 September 2002 | Active |
27 Fields Road, Haslingdon, BB4 6QA | Director | 01 January 2003 | Active |
Christopher Martin James Rouine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Fields Road, Haslingdon, United Kingdom, BB4 6QA |
Nature of control | : |
|
Christopher Martin James Rouine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27 Fields Road, Haslingdon, United Kingdom, BB4 6QA |
Nature of control | : |
|
Craig Peter Stephen Forrester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Wordens, Leyland, England, PR25 3DA |
Nature of control | : |
|
Craig Peter Stephen Forrester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 The Wordens, Leyland, England, PR25 3DA |
Nature of control | : |
|
Mr John Patrick Sharkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brook, Scout Holme Terrace, Rossendale, England, BB4 9JX |
Nature of control | : |
|
Mr John Patrick Sharkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brook, Scout Holme Terrace, Rossendale, England, BB4 9JX |
Nature of control | : |
|
Mr Philip John Paul Shea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Westcourt Road, Sale, England, M33 6PG |
Nature of control | : |
|
Mr Philip John Paul Shea | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Westcourt Road, Sale, England, M33 6PG |
Nature of control | : |
|
Mr John Patrick Sharkey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Brook, Scout Holme Terrace, Rossendale, England, BB4 9JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Capital | Capital return purchase own shares. | Download |
2023-07-13 | Capital | Capital cancellation shares. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Officers | Termination secretary company with name termination date. | Download |
2019-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Capital | Capital cancellation shares. | Download |
2019-01-16 | Capital | Capital cancellation shares. | Download |
2019-01-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-16 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.