UKBizDB.co.uk

VISTGATE LIMITED

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

This company is commonly known as Vistgate Limited. The company was founded 44 years ago and was given the registration number 01478179. The firm's registered office is in ST. AUSTELL. You can find them at Unit 2a/2b Victoria Business Park, Roche, St. Austell, . This company's SIC code is 03110 - Marine fishing.

Company Information

Name:VISTGATE LIMITED
Company Number:01478179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 1980
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 03110 - Marine fishing
  • 10200 - Processing and preserving of fish, crustaceans and molluscs
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Unit 2a/2b Victoria Business Park, Roche, St. Austell, England, PL26 8LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a/2b, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Secretary03 July 2000Active
Unit 2a/2b, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director05 March 2015Active
Unit 2a/2b, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director-Active
Unit 2a/2b, Victoria Business Park, Roche, St. Austell, England, PL26 8LX

Director-Active
Point Head Chapel Point Lane, Portmellon, Mevagissey, PL26 6PP

Secretary-Active
Point Head Chapel Point Lane, Portmellon, Mevagissey, PL26 6PP

Director-Active
4 Tremaine Close, Heymoor, Penzance, TR18 3QT

Director01 October 1993Active

People with Significant Control

Ocean Fish Group Limited
Notified on:04 May 2023
Status:Active
Country of residence:England
Address:2a/2b Victoria Business Park, Victoria Business Park, St. Austell, England, PL26 8LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ocean Holdings South West Ltd
Notified on:23 August 2018
Status:Active
Country of residence:England
Address:Units 2a/2b, Victoria Business Park, St. Austell, England, PL26 8LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Andrew Lakeman
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Unit 2a/2b, Victoria Business Park, St. Austell, England, PL26 8LX
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-31Change of name

Certificate change of name company.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Change person secretary company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-05-19Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.