UKBizDB.co.uk

VISTA RETAIL SUPPORT LIMITED

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

This company is commonly known as Vista Retail Support Limited. The company was founded 29 years ago and was given the registration number 03009356. The firm's registered office is in PENTWYN. You can find them at Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, Cardiff. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:VISTA RETAIL SUPPORT LIMITED
Company Number:03009356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 1995
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, Cardiff, CF23 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Secretary22 May 2013Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director22 May 2013Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director01 March 2009Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director27 September 2016Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director01 April 2021Active
76 Portsmouth Road, Lee On The Solent, PO13 9AF

Secretary29 June 2007Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary13 January 1995Active
13 South Bank Lodge, South Bank, Surbiton, KT6 6DA

Secretary08 November 1999Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Secretary11 July 2008Active
Windfall, The Thicket, Maidenhead, SL6 3QE

Secretary04 April 1995Active
Archways, Alexandria Road Sutton Scotney, Winchester, SO21 3LF

Secretary03 September 2001Active
76 Portsmouth Road, Lee On The Solent, PO13 9AF

Director13 November 2001Active
252 Seal Road, Sevenoaks, TN15 0AA

Director04 April 1995Active
The Chimneys, 73 Station Road, Barton Under Needwood, DE13 8DS

Director16 June 2003Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director22 May 2013Active
25 Homefield Close, Winscombe, BS25 1JE

Director18 May 2004Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director13 January 1995Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director06 April 2009Active
65 Woolpitch Wood, Chepstow, NP16 6DR

Director15 July 2004Active
The Barn, Nightingale Lane, Ide Hill, TN14 6BY

Director22 April 1996Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director22 May 2013Active
High Trees, Temple Gardens, Staines, TW18 3NQ

Director24 January 2006Active
54 Mcintosh Court, London, Canada,

Director08 November 1999Active
Hoo End Farm, Whitwell, Hitchin, SG4 8HJ

Director18 March 2003Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director01 August 2011Active
4 Martin Court, Washington, NE38 0EP

Director24 January 2006Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director11 July 2008Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director17 November 2012Active
Unit 1b Pentwyn Business Centre, Wharfedale Road, Pentwyn, CF23 7HB

Director15 July 2004Active
29 Worcester Avenue, Cranham, RM14 3LB

Director18 May 2004Active
11a Dedmere Rise, Marlow, SL7 1PQ

Director28 August 2007Active
40 Llandennis Avenue, Cardiff, CF23 6JH

Director13 November 2001Active
Tullochmhor Farm, Balquhidder, FK19 8PQ

Director04 April 1995Active
Aqualate Manor, Newport, TF10 9BY

Director29 November 2004Active
Archways, Alexandria Road Sutton Scotney, Winchester, SO21 3LF

Director07 December 2000Active

People with Significant Control

Vista Retail Support Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 1b, Wharfedale Road, Cardiff, Wales, CF23 7HB
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Change person director company with change date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-05-21Accounts

Accounts with accounts type full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Termination director company with name termination date.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Resolution

Resolution.

Download
2017-11-03Miscellaneous

Legacy.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.