UKBizDB.co.uk

VISION DESIGN WORKS LTD

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

This company is commonly known as Vision Design Works Ltd. The company was founded 7 years ago and was given the registration number 10534674. The firm's registered office is in WICKFORD. You can find them at Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:VISION DESIGN WORKS LTD
Company Number:10534674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suites 17 & 18 Riverside House, Lower Southend Road, Wickford, Essex, United Kingdom, SS11 8BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT

Director21 December 2016Active
Suites 17 & 18, Riverside House, Lower Southend Road, Wickford, United Kingdom, SS11 8BB

Director21 December 2016Active

People with Significant Control

Mr Ian Steven Green
Notified on:21 December 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Suite 17/18, Lower Southend Road, Wickford, United Kingdom, SS11 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Price
Notified on:21 December 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Vsion Co-Working, Saxon House, Chelmsford, United Kingdom, CM1 1HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin George Downey
Notified on:21 December 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:12 Station Court, Station Approach, Wickford, United Kingdom, SS11 7AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Officers

Change person director company with change date.

Download
2022-06-10Address

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

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2021-12-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Capital

Capital return purchase own shares.

Download
2021-01-22Capital

Capital cancellation shares.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Change account reference date company current extended.

Download
2019-11-25Address

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

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage satisfy charge full.

Download
2019-06-25Mortgage

Mortgage charge whole cease with charge number.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.