UKBizDB.co.uk

VISORLAKE PCB DESIGNS LIMITED

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

This company is commonly known as Visorlake Pcb Designs Limited. The company was founded 32 years ago and was given the registration number 02660666. The firm's registered office is in ROCHFORD. You can find them at 16-18 West Street, , Rochford, Essex. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:VISORLAKE PCB DESIGNS LIMITED
Company Number:02660666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:16-18 West Street, Rochford, Essex, England, SS4 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Shetland Crescent, Rochford, England, SS4 3FJ

Director05 February 1992Active
43, Shetland Crescent, Rochford, England, SS4 3FJ

Secretary05 February 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 November 1991Active
43, Shetland Crescent, Rochford, England, SS4 3FJ

Director05 February 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 November 1991Active

People with Significant Control

David Markham
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:43, Shetland Crescent, Rochford, England, SS4 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lynne Veronica Markham
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:43, Shetland Crescent, Rochford, England, SS4 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-28Gazette

Gazette filings brought up to date.

Download
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-05-17Accounts

Change account reference date company current extended.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Officers

Termination secretary company with name termination date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-08-22Address

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

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Officers

Change person director company with change date.

Download
2015-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.