UKBizDB.co.uk

VISION JOINERY LTD

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

This company is commonly known as Vision Joinery Ltd. The company was founded 5 years ago and was given the registration number 11888568. The firm's registered office is in MANSFIELD WOODHOUSE. You can find them at Unit 1, Block 12a Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:VISION JOINERY LTD
Company Number:11888568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Unit 1, Block 12a Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, England, NG19 9BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Block 12a, Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, England, NG19 9BG

Director13 May 2019Active
Unit 1, Block 12a, Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, England, NG19 9BG

Director13 May 2019Active
Unit 1, Block 12a, Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, England, NG19 9BG

Director18 March 2019Active

People with Significant Control

Mr Paul Nicholas Shatwell
Notified on:13 May 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 1, Block 12a, Farmway, Mansfield Woodhouse, England, NG19 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Craig England
Notified on:13 May 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Unit 1, Block 12a, Farmway, Mansfield Woodhouse, England, NG19 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Shatwell
Notified on:13 May 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Unit 1, Block 12a, Farmway, Mansfield Woodhouse, England, NG19 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Frederick Weaver
Notified on:18 March 2019
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Unit 1, Block 12a, Farmway, Mansfield Woodhouse, England, NG19 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Change account reference date company current extended.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Address

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

Download
2019-03-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.