UKBizDB.co.uk

VISITECH INTERNATIONAL LIMITED

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

This company is commonly known as Visitech International Limited. The company was founded 25 years ago and was given the registration number 03684766. The firm's registered office is in SUNDERLAND. You can find them at Unit 92 Silverbriar, Sunderland Enterprise Park East, Sunderland, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:VISITECH INTERNATIONAL LIMITED
Company Number:03684766
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

Registered Address:Unit 92 Silverbriar, Sunderland Enterprise Park East, Sunderland, SR5 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandgate House, 102 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Corporate Secretary01 May 2002Active
Unit 92 Silverbriar, Sunderland Enterprise Park East, Sunderland, SR5 2TQ

Director20 January 1999Active
Norfolk House 90 Grey Street, Newcastle Upon Tyne, NE1 6AG

Secretary20 January 1999Active
49 Lombard Drive, Chester Le Street, DH3 4BE

Secretary01 October 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary16 December 1998Active
14 Portland Gardens, North Shields, NE30 2SS

Director20 January 1999Active
18 Lutton Crescent, Billingham, TS22 5DX

Director04 January 2005Active
6th Floor Cale Cross House, 156 Pilgrim Street, Newcastle Upon Tyne, NE1 6SU

Director10 September 1999Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director16 December 1998Active

People with Significant Control

Dr Jafer Sadeq Sheblee
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Unit 92 Silverbriar, Sunderland Enterprise Park East, Sunderland, England, SR5 2TQ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Officers

Change person director company with change date.

Download
2016-05-18Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.