Warning: file_put_contents(c/ef1dc0ac031c2a39f4e91b8b9b3fdfad.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Vizor Estate Agents Ltd, B98 8BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VIZOR ESTATE AGENTS LTD

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

This company is commonly known as Vizor Estate Agents Ltd. The company was founded 12 years ago and was given the registration number 07848499. The firm's registered office is in REDDITCH. You can find them at Vizor Estate Agents, 17 Church Green East, Redditch, Worcestershire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:VIZOR ESTATE AGENTS LTD
Company Number:07848499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Vizor Estate Agents, 17 Church Green East, Redditch, Worcestershire, B98 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Clews Road, Redditch, England, B98 7ST

Director12 May 2014Active
Hyde House, 52, Bromsgrove Road, Redditch, England, B97 4RJ

Director30 June 2020Active
Vizor Estate Agents, 17 Church Green East, Redditch, B98 8BP

Director01 April 2019Active
Vizor Estate Agents, 17 Church Green East, Redditch, B98 8BP

Director31 May 2017Active
Willow House, Wyre Lane, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8RQ

Director15 November 2011Active
Willow House, Wyre Lane, Long Marston, Stratford-Upon-Avon, United Kingdom, CV37 8RQ

Director15 November 2011Active

People with Significant Control

Mr Mark Wainwright
Notified on:29 June 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:Hyde House, 52, Bromsgrove Road, Redditch, England, B97 4RJ
Nature of control:
  • Significant influence or control
Mr Charles Ruston Vizor
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:Vizor Estate Agents, 17 Church Green East, Redditch, B98 8BP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-31Officers

Change person director company with change date.

Download
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Persons with significant control

Change to a person with significant control.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Address

Change registered office address company with date old address new address.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Officers

Change person director company with change date.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-20Officers

Termination director company with name termination date.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.