UKBizDB.co.uk

VISION SPARES LIMITED

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

This company is commonly known as Vision Spares Limited. The company was founded 12 years ago and was given the registration number 07835658. The firm's registered office is in RADSTOCK. You can find them at 124 High Street, Midsomer Norton Bath, Radstock, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:VISION SPARES LIMITED
Company Number:07835658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2011
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:124 High Street, Midsomer Norton Bath, Radstock, BA3 2DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, High Street, Midsomer Norton, Radstock, United Kingdom, BA3 2DA

Corporate Secretary04 November 2011Active
19b Barnaby Mead, Gillingham, United Kingdom, BS39 7PA

Director14 October 2015Active
19b, Barnaby Mead, Gillingham, United Kingdom, SP8 4AL

Director30 August 2012Active
16, Littlebrook, Paulton, Bristol, United Kingdom, BS39 7PA

Director04 November 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director04 November 2011Active
7 Foot Ball Lane, Wincanton, England, BA9 9AR

Director01 December 2018Active

People with Significant Control

Mrs Julie Anne Cooper
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:19b Barnaby Mead, Gillingham, United Kingdom, SP8 4AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shaun Anthony Cooper
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:19b Barnaby Mead, Gillingham, United Kingdom, SP8 4AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Capital

Capital allotment shares.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Appoint person director company with name date.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-04-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.