UKBizDB.co.uk

VISUAL CONCEPT LTD

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

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.

Company Information

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:
  • 43342 - Glazing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ

Director08 March 2005Active
38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ

Director01 April 2019Active
38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ

Secretary08 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary01 February 2005Active
38a Bellingham Drive, North Tyne Industrial Estate, Newcastle Upon Tyne, NE12 9SZ

Director08 March 2005Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director01 February 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-28Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Resolution

Resolution.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.