This company is commonly known as Visual Concept Ltd. The company was founded 19 years ago and was given the registration number 05348559. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, . This company's SIC code is 43342 - Glazing.
Name | : | VISUAL CONCEPT LTD |
---|---|---|
Company Number | : | 05348559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2005 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ | Director | 08 March 2005 | Active |
38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ | Director | 01 April 2019 | Active |
38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ | Secretary | 08 March 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 01 February 2005 | Active |
38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ | Director | 08 March 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 01 February 2005 | Active |
Pdmh Holdings Ltd | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38a, Bellingham Drive, Newcastle Upon Tyne, England, NE12 9SZ |
Nature of control | : |
|
Mr Paul Anthony Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | 38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ |
Nature of control | : |
|
Mr Paul Martin Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | 38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Resolution | Resolution. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Officers | Termination secretary company with name termination date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.