This company is commonly known as Visive Group Ltd. The company was founded 24 years ago and was given the registration number 03949205. The firm's registered office is in WREXHAM. You can find them at Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 27400 - Manufacture of electric lighting equipment.
Name | : | VISIVE GROUP LTD |
---|---|---|
Company Number | : | 03949205 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Boydell Way, Dodleston, Chester, CH4 9NR | Director | 02 June 2003 | Active |
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 01 May 2000 | Active |
15 Townfield Avenue, Farndon, CH3 6QL | Secretary | 06 December 2000 | Active |
6 Boydell Way, Dodleston, Chester, CH4 9NR | Secretary | 13 December 2005 | Active |
1 Templar Street, London, SE5 9JB | Secretary | 16 March 2000 | Active |
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 01 June 2016 | Active |
15 Townfield Avenue, Farndon, CH3 6QL | Director | 01 May 2000 | Active |
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 01 October 2015 | Active |
3 The Chase, Higher Kinnerton, Chester, CH4 9PA | Director | 01 May 2000 | Active |
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 11 October 2010 | Active |
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG | Director | 21 November 2018 | Active |
1 Templar Street, London, SE5 9JB | Director | 16 March 2000 | Active |
Mr Charles Nicholas Tweed | ||
Notified on | : | 04 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Unit 9 Ash Road South, Wrexham, LL13 9UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2021-12-13 | Capital | Capital return purchase own shares treasury capital date. | Download |
2021-11-05 | Resolution | Resolution. | Download |
2021-11-04 | Incorporation | Memorandum articles. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2019-10-07 | Resolution | Resolution. | Download |
2019-08-13 | Officers | Change person director company with change date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.