UKBizDB.co.uk

VISION SUPPORT SERVICES GROUP LIMITED

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

This company is commonly known as Vision Support Services Group Limited. The company was founded 18 years ago and was given the registration number 05586661. The firm's registered office is in BLACKBURN. You can find them at Darwen House, Walker Park, Blackburn, Lancashire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:VISION SUPPORT SERVICES GROUP LIMITED
Company Number:05586661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46650 - Wholesale of office furniture
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Darwen House, Walker Park, Blackburn, Lancashire, BB1 2QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darwen House, Walker Park, Blackburn, BB1 2QE

Director21 June 2019Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director06 December 2022Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director16 December 2014Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director20 February 2018Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director21 June 2019Active
14 Bank Street, Rookery, Kidsgrove, ST7 4RR

Director08 November 2005Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Secretary01 October 2010Active
Darwen House, Walker Road, Guide, Blackburn, BB1 2QE

Secretary29 January 2010Active
Darwen House, Walker Industrial Estate, Walker Road, Guide, Blackburn, England, BB1 2QE

Secretary01 February 2014Active
10 Malvern Avenue, Atherton, M46 9LP

Secretary08 November 2005Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary07 October 2005Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director01 June 2011Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director17 December 2014Active
Darwen House, Walker Park, Blackburn, BB1 2QE

Director21 June 2019Active
Oak Barn, Wilmslow Old Road, Mottram St Andrew, SK10 4QP

Director08 November 2005Active
123, Deansgate, Manchester, M3 2BU

Corporate Director07 October 2005Active

People with Significant Control

Vision Support Services Global Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Darwen House, Walker Road, Blackburn, England, BB1 2QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Thomas Doyle
Notified on:01 July 2016
Status:Active
Date of birth:August 1978
Nationality:Irish
Address:Darwen House, Walker Park, Blackburn, BB1 2QE
Nature of control:
  • Significant influence or control
Mr Daniel Patrick Wright
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Darwen House, Walker Park, Blackburn, BB1 2QE
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-04-19Officers

Appoint person director company with name date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Resolution

Resolution.

Download
2020-10-13Accounts

Accounts with accounts type group.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Change account reference date company current shortened.

Download
2019-09-25Accounts

Accounts with accounts type group.

Download
2019-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2019-09-19Annual return

Second filing of annual return with made up date.

Download
2019-09-19Annual return

Second filing of annual return with made up date.

Download
2019-09-19Annual return

Second filing of annual return with made up date.

Download
2019-09-19Annual return

Second filing of annual return with made up date.

Download
2019-09-19Annual return

Second filing of annual return with made up date.

Download
2019-07-01Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.