This company is commonly known as Vision Projects Limited. The company was founded 25 years ago and was given the registration number 03626596. The firm's registered office is in LOUGHBOROUGH. You can find them at The Chapel 21 Leicester Road, Mountsorrel, Loughborough, Leicestershire. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | VISION PROJECTS LIMITED |
---|---|---|
Company Number | : | 03626596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chapel 21 Leicester Road, Mountsorrel, Loughborough, Leicestershire, LE12 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chapel, 21 Leicester Road, Mountsorrel, Loughborough, LE12 7AJ | Secretary | 04 September 1998 | Active |
The Chapel, 21 Leicester Road, Mountsorrel, Loughborough, LE12 7AJ | Director | 04 September 1998 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 04 September 1998 | Active |
The Chapel, 21 Leicester Road, Mountsorrel, Loughborough, LE12 7AJ | Director | 04 September 1998 | Active |
The Chapel, 21 Leicester Road, Mountsorrel, England, LE12 7AT | Director | 27 June 2016 | Active |
The Chapel, 21 Leicester Road, Mountsorrel, Loughborough, LE12 7AJ | Director | 01 January 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 04 September 1998 | Active |
Paula Seymour | ||
Notified on | : | 23 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Chapel, 21 Leicester Road, Loughborough, United Kingdom, LE12 7AJ |
Nature of control | : |
|
Mr Adam Collier | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | English |
Address | : | The Chapel, 21 Leicester Road, Loughborough, LE12 7AJ |
Nature of control | : |
|
Mr Adam Collier | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | English |
Address | : | The Chapel, 21 Leicester Road, Loughborough, LE12 7AJ |
Nature of control | : |
|
Mr Gareth John Seymour | ||
Notified on | : | 06 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | The Chapel, 21 Leicester Road, Loughborough, LE12 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-18 | Accounts | Change account reference date company previous extended. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2021-11-08 | Capital | Capital cancellation shares. | Download |
2021-11-08 | Capital | Capital return purchase own shares. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Incorporation | Memorandum articles. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.