This company is commonly known as Vista Vista Ltd. The company was founded 15 years ago and was given the registration number 06703074. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 81300 - Landscape service activities.
Name | : | VISTA VISTA LTD |
---|---|---|
Company Number | : | 06703074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, Essex, England, RM11 3AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Director | 31 March 2017 | Active |
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE | Director | 31 March 2017 | Active |
Broad Oaks, Stump Lane, Chelmsford, Uk, CM1 7SJ | Director | 19 September 2008 | Active |
Bray Giffin Chartered Accountant, Langford Hall Barn Witham Road, Langford, Maldon, CM09 4ST | Director | 29 May 2012 | Active |
Jmto | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Hutton Village, Brentwood, England, CM13 1RX |
Nature of control | : |
|
Mrs Ailsa Hichens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Wingletye Lane, Hornchurch, England, RM11 3AT |
Nature of control | : |
|
Mr Henry David Lancaster Hichens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Wingletye Lane, Hornchurch, England, RM11 3AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-30 | Gazette | Gazette filings brought up to date. | Download |
2017-12-12 | Gazette | Gazette notice compulsory. | Download |
2017-04-20 | Address | Change registered office address company with date old address new address. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Officers | Termination director company with name termination date. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.