UKBizDB.co.uk

VISION SECURITY GROUP SYSTEMS LIMITED

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

This company is commonly known as Vision Security Group Systems Limited. The company was founded 26 years ago and was given the registration number 03365236. The firm's registered office is in LONDON. You can find them at Level 12, The Shard, 32 London Bridge Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VISION SECURITY GROUP SYSTEMS LIMITED
Company Number:03365236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Corporate Secretary26 October 2018Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 October 2018Active
Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director26 October 2018Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 May 1997Active
Cherry Tree House, 39 Main Street West Leake, Loughborough, LE12 5RF

Secretary31 October 2008Active
Hill House The Green, Denton, Oxford, OX44 9JD

Secretary06 May 1997Active
Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ

Corporate Secretary08 September 2010Active
Boughton Hall, Boughton Park, Boughton, Northampton, NN2 8SQ

Director31 October 2008Active
49 Elmtree Road, Streetly, Sutton Coldfield, B74 3RX

Director24 August 2006Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 May 1997Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, B45 9PZ

Director08 September 2010Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 October 2008Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director31 December 2010Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director02 January 2018Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director30 December 2017Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, United Kingdom, B45 9PZ

Director06 January 2014Active
Cherry Tree House, 39 Main Street West Leake, Loughborough, LE12 5RF

Director31 October 2008Active
Barley Corn Cottage, Coppice Hill, Chalford, Stroud, GL6 8DZ

Director01 March 2001Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, B45 9PZ

Director08 September 2010Active
Hillcroft, 29 Great Lane, Hackleton, NN7 2AN

Director31 October 2007Active
17, Jenkinson Road, Towcester, NN12 6AN

Director31 October 2008Active
Hill House, Denton, Oxford, OX44 9JD

Director06 May 1997Active
Hill House, Denton Oxon, Oxford, OX44 9JD

Director24 August 2006Active
Hill House The Green, Denton, Oxford, OX44 9JD

Director06 May 1997Active
Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, B45 9PZ

Director08 September 2010Active
Little Oaks, 11 Stoneyfields, Farnham, Surrey, England, GU9 8DU

Director08 September 2010Active
52 Lindrosa Road, Sutton Coldfield, B74 3LB

Director30 June 1999Active
15, Windmill Street, Brill, Aylesbury, HP18 5SZ

Director24 August 2006Active

People with Significant Control

Vision Security Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Level 12, The Shard, 32 London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette dissolved liquidation.

Download
2023-12-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-06Officers

Change person director company with change date.

Download
2023-03-28Resolution

Resolution.

Download
2023-03-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-30Capital

Capital statement capital company with date currency figure.

Download
2023-01-30Insolvency

Legacy.

Download
2023-01-30Capital

Legacy.

Download
2023-01-30Resolution

Resolution.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Change to a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-02Accounts

Legacy.

Download
2020-01-02Other

Legacy.

Download
2020-01-02Other

Legacy.

Download

Copyright © 2024. All rights reserved.