UKBizDB.co.uk

VISION COMMERCIAL KITCHENS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit A1 Axis Point, Hill Top Road, Heywood, Lancashire, OL10 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Brook, Scout Holme Terrace, Whitewell Bottom, Rossendale, BB4 9JX

Director01 January 2003Active
9 Westcourt Road, Sale, M33 6PG

Director10 February 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary16 September 2002Active
3, The Wordens, Leyland, England, PR25 3DA

Secretary01 June 2003Active
41 Long Croft Meadow, Chorley, PR7 1TR

Secretary16 September 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director16 September 2002Active
3, The Wordens, Leyland, England, PR25 3DA

Director16 September 2002Active
27 Fields Road, Haslingdon, BB4 6QA

Director01 January 2003Active

People with Significant 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Capital

Capital return purchase own shares.

Download
2023-07-13Capital

Capital cancellation shares.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Termination secretary company with name termination date.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Capital

Capital cancellation shares.

Download
2019-01-16Capital

Capital cancellation shares.

Download
2019-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.