UKBizDB.co.uk

VISTA 4 LIMITED

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

This company is commonly known as Vista 4 Limited. The company was founded 16 years ago and was given the registration number 06503433. The firm's registered office is in ANDOVER. You can find them at Foxcotte Barn, Foxcotte Lane, Charlton, Andover, Hampshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:VISTA 4 LIMITED
Company Number:06503433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, Hampshire, England, SP10 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director11 October 2023Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director11 October 2023Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director11 October 2023Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director11 October 2023Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director11 October 2023Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director11 October 2023Active
109 Drift Road, Waterlooville, PO8 0PD

Secretary13 February 2008Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director13 February 2008Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director03 June 2015Active
82 Alexandra Road, Poole, BH14 9EW

Director13 February 2008Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director01 September 2020Active
36 Allbrook Hill, Eastleigh, SO50 4LY

Director13 February 2008Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director03 June 2015Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director31 March 2014Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director01 September 2020Active
Bracken, Rowhills, Farnham, United Kingdom, GU9 9AT

Director16 August 2011Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director10 January 2022Active
109 Drift Road, Waterlooville, PO8 0PD

Director13 February 2008Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director31 March 2014Active
5 Exeter Close, Eastleigh, SO50 4QT

Director13 February 2008Active
Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB

Director03 June 2015Active

People with Significant Control

Clive Pavey
Notified on:10 January 2022
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Significant influence or control
Mr Timothy Wyatt Barter
Notified on:08 August 2021
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Voting rights 75 to 100 percent as trust
Robert Louis Tuffin
Notified on:08 August 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Voting rights 75 to 100 percent as trust
Joseph Diffey
Notified on:08 August 2021
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Voting rights 75 to 100 percent as trust
Rex Douglas Brown
Notified on:01 September 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Significant influence or control
Jeremy Hooper
Notified on:01 September 2020
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Significant influence or control
Trustees Of Allbrook Education Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mallard Centre, Nightingale Avenue, Eastleigh, United Kingdom, SO50 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Barter
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Significant influence or control
Mr Anthony Murray Diplock
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Significant influence or control
Mr Jonathan Kim Aris
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Significant influence or control
Richard John Farrant
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Significant influence or control
Mr Jeremy Steedman
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Foxcotte Barn, Foxcotte Lane, Charlton, Andover, England, SP10 4AB
Nature of control:
  • Significant influence or control

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
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-03Officers

Termination director company with name termination date.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.