UKBizDB.co.uk

VISION LOGISTICAL SOLUTIONS LIMITED

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

This company is commonly known as Vision Logistical Solutions Limited. The company was founded 32 years ago and was given the registration number 02682701. The firm's registered office is in PORTSMOUTH. You can find them at Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:VISION LOGISTICAL SOLUTIONS LIMITED
Company Number:02682701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom, PO6 1TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH

Director14 April 2023Active
Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH

Director13 April 2022Active
Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH

Director01 January 2023Active
Wykeham Cottage, Blind Lane Wickham, Fareham, PO17 5HD

Secretary31 January 2006Active
Wind Desmond, West Bracklesham Drive Bracklesham B, Chichester, PO20 8PF

Secretary01 June 1994Active
71 Castle Street, Portchester, Fareham, PO16 9QQ

Secretary10 February 1998Active
11 Vernon Road, Gosport, PO12 3NT

Secretary17 March 1992Active
37, Longwood Avenue, Waterlooville, PO8 8JA

Secretary14 March 2008Active
14 Westbrook Road, Fareham, PO16 9NS

Secretary01 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 January 1992Active
Wykeham Cottage, Blind Lane Wickham, Fareham, PO17 5HD

Director31 January 2006Active
9 Kingswell Grove, Ensbury Park, Bournemouth, BH10 5DA

Director27 October 2000Active
Wind Desmond, West Bracklesham Drive Bracklesham B, Chichester, PO20 8PF

Director01 November 1992Active
Penthouse Suite, 63 Freshwater House, Frogmore, Fareham, United Kingdom, PO14 3BZ

Director14 August 2002Active
Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH

Director13 April 2022Active
4, Veldt House Barns, Preston Cross, Ledbury, United Kingdom, HR8 2LJ

Director04 January 2016Active
Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH

Director01 August 1996Active
11 Vernon Road, Gosport, PO12 3NT

Director17 March 1992Active
37, Longwood Avenue, Waterlooville, PO8 8JA

Director01 February 2008Active
Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH

Director10 August 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director30 January 1992Active

People with Significant Control

Associated Couriers Uk Limited
Notified on:13 April 2022
Status:Active
Country of residence:England
Address:C/O Porter Dodson Llp, The Quad, Blackbrook Park Avenue, Taunton, England, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Toon
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit D1 Railway Triangle, Walton Road, Portsmouth, United Kingdom, PO6 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Vision Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit D, Railway Triangle, Walton Road, Portsmouth, England, PO6 1TH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Accounts

Change account reference date company current extended.

Download
2022-05-04Incorporation

Memorandum articles.

Download
2022-05-04Resolution

Resolution.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Capital

Capital statement capital company with date currency figure.

Download
2022-03-09Capital

Legacy.

Download
2022-03-09Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.