UKBizDB.co.uk

VISION PHARMACEUTICALS LTD

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

This company is commonly known as Vision Pharmaceuticals Ltd. The company was founded 36 years ago and was given the registration number 02175795. The firm's registered office is in MACCLESFIELD. You can find them at Fernbank House, Tytherington Business Park, Macclesfield, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:VISION PHARMACEUTICALS LTD
Company Number:02175795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Fernbank House, Tytherington Business Park, Macclesfield, Cheshire, SK10 2XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Secretary14 March 2023Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director19 December 2023Active
Morton Lodge, Bramhall Park Road, Bramhall, Stockport, SK7 3NN

Secretary-Active
39 Walnut Avenue, Weaverham, Northwich, CW8 3EE

Secretary15 October 1992Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Secretary15 September 2010Active
Beechwood House 2 Fountain Lane, Davenham, Northwich, CW9 8LX

Secretary03 April 1997Active
3, Willowbank, Cheadle Hulme, Cheadle, SK8 7NR

Secretary16 May 2008Active
Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XA

Secretary24 January 2020Active
Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, England, SK10 2XA

Corporate Secretary09 December 2019Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director17 February 2020Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director-Active
C/O Laboratory Domilens, Les Vercheres St Just Chaleyssin Heyrieir 38540, France, FOREIGN

Director-Active
C/O Laboratoires Domiles, 321 Avenue Jean Jaures, Lyon 69007, France, FOREIGN

Director01 January 1992Active
100, Fetter Lane, London, EC4A 1BN

Director-Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director16 August 2018Active
C/O Laboratoires Domilens, 521 Aenue Jean Jaures, Lyon 69007, France, FOREIGN

Director01 January 1992Active
Fernbank House, Tytherington Business Park, Macclesfield Cheshire, SK10 2XA

Director-Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director10 September 2020Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director01 May 2020Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director01 January 2018Active
Guiollettstrasse 48, 60325, Frankfurt Am Main, Deutschland, Germany,

Director23 December 2019Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director01 July 2022Active
Fernbank House, Tytherington Business Park, Macclesfield, SK10 2XA

Director11 June 2015Active

People with Significant Control

Sscp Blink Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fernbank House, Springwood Way, Macclesfield, England, SK10 2XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type small.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-24Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.