UKBizDB.co.uk

VISION TEKNOLOGY UK LIMITED

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

This company is commonly known as Vision Teknology Uk Limited. The company was founded 18 years ago and was given the registration number 05704004. The firm's registered office is in WITNEY. You can find them at Rowan Court North Leigh Business Park, Nursery Road, North Leigh, Witney, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VISION TEKNOLOGY UK LIMITED
Company Number:05704004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Rowan Court North Leigh Business Park, Nursery Road, North Leigh, Witney, England, OX29 6SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU

Director25 March 2022Active
Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU

Director25 March 2022Active
Floor 6, Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 3LU

Director25 March 2022Active
8 Pine Close, North Baddesley, Southampton, SO52 9HN

Secretary09 February 2006Active
9, Idbury Close, Witney, England, OX28 5FE

Secretary09 February 2006Active
Vtuk Ltd 2 Rowan Court, Nursery Road, North Leigh, Witney, England, OX29 6SW

Director09 February 2006Active

People with Significant Control

Intelligent Services Group Ltd
Notified on:25 March 2022
Status:Active
Country of residence:United Kingdom
Address:Floor 6, Arden House, Newcastle Upon Tyne, United Kingdom, NE3 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Walter Grant
Notified on:14 December 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Rowan Court, North Leigh Business Park, Nursey Road, Witney, United Kingdom, OX29 6SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Walter Grant
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Rowan Court, North Leigh Business Park, Nursery Road, Witney, England, OX29 6SW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-02Accounts

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-05-02Other

Legacy.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Change account reference date company current extended.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2022-03-29Accounts

Change account reference date company previous shortened.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Officers

Termination secretary company with name termination date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.