UKBizDB.co.uk

VISIVE GROUP LTD

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

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.

Company Information

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:
  • 27400 - Manufacture of electric lighting equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Boydell Way, Dodleston, Chester, CH4 9NR

Director02 June 2003Active
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director01 May 2000Active
15 Townfield Avenue, Farndon, CH3 6QL

Secretary06 December 2000Active
6 Boydell Way, Dodleston, Chester, CH4 9NR

Secretary13 December 2005Active
1 Templar Street, London, SE5 9JB

Secretary16 March 2000Active
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director01 June 2016Active
15 Townfield Avenue, Farndon, CH3 6QL

Director01 May 2000Active
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director01 October 2015Active
3 The Chase, Higher Kinnerton, Chester, CH4 9PA

Director01 May 2000Active
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director11 October 2010Active
Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, LL13 9UG

Director21 November 2018Active
1 Templar Street, London, SE5 9JB

Director16 March 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2021-12-13Capital

Capital return purchase own shares treasury capital date.

Download
2021-11-05Resolution

Resolution.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-10-07Resolution

Resolution.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.