Company Information for VISIONTECH GLASS & GLAZING LTD
BORN & CO. 1ST FLOOR, DEVONSHIRE HOUSE, 1 MAYFAIR PLACE, LONDON, W1J 8AJ,
|
Company Registration Number
06662356
Private Limited Company
Active |
Company Name | |
---|---|
VISIONTECH GLASS & GLAZING LTD | |
Legal Registered Office | |
BORN & CO. 1ST FLOOR, DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ Other companies in EC2M | |
Company Number | 06662356 | |
---|---|---|
Company ID Number | 06662356 | |
Date formed | 2008-08-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 08:41:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAGNA SECRETARIES LIMITED |
||
JANE ALISON HARRIS |
||
PAUL ALEXANDER GRANT HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ALISON HARRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURELY SPACED LTD | Company Secretary | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
COWCROSS STREET LTD | Company Secretary | 2018-03-09 | CURRENT | 2018-03-09 | Active | |
PURELY POP UP LTD | Company Secretary | 2018-03-09 | CURRENT | 2018-03-09 | Active - Proposal to Strike off | |
CLAUDINA PROPERTY LTD | Company Secretary | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
IKS-U UK LIMITED | Company Secretary | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
GILLESPIE WALLIS LIMITED | Company Secretary | 2016-03-24 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
SMK CONSULTANTS LTD | Company Secretary | 2015-10-21 | CURRENT | 2015-10-21 | Active - Proposal to Strike off | |
LOIZOU CONSULTING LTD | Company Secretary | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
LEXINGTON ADVERTISING LIMITED | Company Secretary | 2015-06-24 | CURRENT | 2015-06-24 | Dissolved 2017-08-15 | |
PHARAOH LIMITED | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active | |
SHGB 10 LTD | Company Secretary | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
FINNFLEET UK LTD | Company Secretary | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
SACCONE GEO MILLENNIUM LTD | Company Secretary | 2014-08-11 | CURRENT | 2014-08-11 | Dissolved 2016-04-26 | |
LOCATION SOLUTIONS EUROPE LTD | Company Secretary | 2014-07-17 | CURRENT | 2014-07-17 | Active | |
BONORUM INVEST LTD | Company Secretary | 2014-05-29 | CURRENT | 2014-05-29 | Dissolved 2017-08-08 | |
PATIDENT LTD | Company Secretary | 2014-05-28 | CURRENT | 2014-05-28 | Active - Proposal to Strike off | |
PAVILION PRODUCTIONS LTD | Company Secretary | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2015-05-26 | |
VISION BUSINESS SOLUTIONS (UK) LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
PHARAOH COMMERCIAL LTD | Company Secretary | 2013-10-25 | CURRENT | 2013-10-25 | Dissolved 2017-02-21 | |
MSE BRITAIN LTD | Company Secretary | 2013-07-29 | CURRENT | 2013-07-29 | Active - Proposal to Strike off | |
BISCOTTILICIOUS LTD | Company Secretary | 2013-06-27 | CURRENT | 2013-06-27 | Dissolved 2016-03-15 | |
KRYGER LTD | Company Secretary | 2012-08-14 | CURRENT | 2012-08-14 | Active - Proposal to Strike off | |
BORN & CO. (COMPLIANCE) LTD | Company Secretary | 2012-02-17 | CURRENT | 2012-02-17 | Dissolved 2017-01-17 | |
LUXBOROUGH INTERNATIONAL LTD | Company Secretary | 2012-01-06 | CURRENT | 2012-01-06 | Active - Proposal to Strike off | |
YWH LTD | Company Secretary | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
ND COMPUTERS LTD | Company Secretary | 2011-11-11 | CURRENT | 2011-11-11 | Active | |
IMPULSE INVESTMENT LIMITED | Company Secretary | 2011-11-03 | CURRENT | 2010-12-31 | Active | |
RUSHDENTIST LIMITED | Company Secretary | 2011-10-28 | CURRENT | 2011-10-28 | Active | |
WAVEDENT LTD | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
VH DENT AND PARTNERS LTD | Company Secretary | 2011-10-21 | CURRENT | 2011-10-21 | Active | |
SHGB 5 LTD | Company Secretary | 2011-10-20 | CURRENT | 2011-10-20 | Active | |
GLOBAL CARBON BROKING LTD | Company Secretary | 2011-10-17 | CURRENT | 2011-10-17 | Liquidation | |
NETWORK 118 LTD | Company Secretary | 2011-10-03 | CURRENT | 2011-10-03 | Active | |
SHGB 3 LTD | Company Secretary | 2011-09-26 | CURRENT | 2011-09-26 | Active - Proposal to Strike off | |
EVA & HANA LUSKACOVA LTD | Company Secretary | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2018-05-15 | |
APPLIED RISK SOLUTIONS LIMITED | Company Secretary | 2011-08-16 | CURRENT | 2011-08-16 | Dissolved 2015-12-22 | |
ASEAR GROUP LIMITED | Company Secretary | 2011-05-25 | CURRENT | 2011-05-25 | Liquidation | |
ROBB & SONS LIMITED | Company Secretary | 2010-12-31 | CURRENT | 2004-04-13 | Liquidation | |
RISK OUTSOURCE LIMITED | Company Secretary | 2010-11-17 | CURRENT | 2010-11-17 | Liquidation | |
ZEMLIA LTD | Company Secretary | 2010-11-10 | CURRENT | 2010-11-10 | Dissolved 2016-05-24 | |
MODOR & PARTNER LIMITED | Company Secretary | 2010-10-31 | CURRENT | 2007-10-11 | Dissolved 2018-03-20 | |
SIARA LONDON LIMITED | Company Secretary | 2010-10-15 | CURRENT | 2010-10-15 | Active - Proposal to Strike off | |
RM ADVISORY WORLDWIDE LTD | Company Secretary | 2010-10-13 | CURRENT | 2010-10-13 | Active - Proposal to Strike off | |
BINOM ARCHITECTS LTD | Company Secretary | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
APOLLO MANAGING AGENCY LTD | Company Secretary | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
MALL SOLUTIONS EUROPE LTD. | Company Secretary | 2010-07-02 | CURRENT | 2010-07-02 | Active | |
FRUIT 4 LTD | Company Secretary | 2010-07-01 | CURRENT | 2008-07-14 | Active | |
LOW CARBON SKILLS CONSULTING LTD | Company Secretary | 2010-05-14 | CURRENT | 2010-05-14 | Dissolved 2017-03-21 | |
CONBIZ LTD | Company Secretary | 2010-05-01 | CURRENT | 2008-02-18 | Dissolved 2015-10-20 | |
CRI CONSULTANTS LIMITED | Company Secretary | 2010-04-08 | CURRENT | 2010-04-08 | Dissolved 2016-12-23 | |
SPORTNET LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-02-08 | Dissolved 2015-09-29 | |
ABL PROPERTY SERVICES LIMITED | Company Secretary | 2009-12-17 | CURRENT | 2007-12-14 | Active | |
SONIC TRAX PPS LIMITED | Company Secretary | 2009-11-09 | CURRENT | 2009-11-09 | Active - Proposal to Strike off | |
MEDEXPERT CONSULTANT LTD | Company Secretary | 2009-10-21 | CURRENT | 2009-10-21 | Active | |
IMPLANT SPECIALIST LTD | Company Secretary | 2009-10-15 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
ADVANCE NETWORKS CONSULTING LIMITED | Company Secretary | 2009-10-14 | CURRENT | 2007-10-29 | Dissolved 2014-04-08 | |
CYRENE INVESTMENTS LTD | Company Secretary | 2009-10-13 | CURRENT | 2009-10-13 | Active | |
BROWNING CONSTRUCTION LIMITED | Company Secretary | 2008-07-28 | CURRENT | 2007-07-23 | Dissolved 2017-07-11 | |
DISCOUNT DEVICES LIMITED | Company Secretary | 2008-07-18 | CURRENT | 2007-06-19 | Active - Proposal to Strike off | |
SOUTHSEA PROGRAMMING LTD | Company Secretary | 2008-05-23 | CURRENT | 2008-05-21 | Dissolved 2016-08-23 | |
JOHN DENESI GENERAL BUILDERS LTD | Company Secretary | 2008-03-10 | CURRENT | 2007-10-01 | Dissolved 2014-09-16 | |
A LA MANANA LTD | Company Secretary | 2007-08-21 | CURRENT | 2007-08-21 | Active | |
DIG THIS NURSERY LTD | Company Secretary | 2007-05-01 | CURRENT | 2007-05-01 | Active | |
VOICE NETWORK SERVICES LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
ENTERPRISE NEWS & PICTURES LIMITED | Company Secretary | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2014-07-22 | |
PROPERTY SEARCH INTERNATIONAL LTD | Company Secretary | 2006-06-09 | CURRENT | 2006-03-02 | Dissolved 2018-01-09 | |
SPARKWEST LTD | Company Secretary | 2005-06-08 | CURRENT | 2004-07-16 | Dissolved 2013-10-01 | |
RM CONSULTANTS WORLDWIDE LIMITED | Company Secretary | 2005-04-05 | CURRENT | 2005-04-05 | Active | |
LOGISTICOMM LIMITED | Company Secretary | 2005-02-17 | CURRENT | 2005-02-15 | Dissolved 2014-02-04 | |
PAUSESILVER LIMITED | Company Secretary | 2003-03-31 | CURRENT | 1986-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2022-07-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/22 FROM 5 London Wall Buildings London EC2M 5NS United Kingdom | |
CH04 | Secretary's details changed | |
CH01 | Director's details changed for Mr. Paul Alexander Grant Harris on 2022-06-23 | |
PSC04 | Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 2022-06-23 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM 3 London Wall Buildings London EC2M 5PD | |
CH01 | Director's details changed for Mr. Paul Alexander Grant Harris on 2020-10-01 | |
PSC04 | Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 2020-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2020-10-01 | |
AAMD | Amended account full exemption | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES | |
PSC04 | Change of details for Mr Paul Alexander Grant Harris as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mrs Jane Alison Harris as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mrs Jane Alison Harris on 2019-08-28 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
SH01 | 01/09/12 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/09/12 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. PAUL ALEXANDER GRANT HARRIS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MAGNA SECRETARIES LIMITED on 2013-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA | |
AR01 | 01/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HARRIS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAGNA SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE HARRIS | |
AP04 | CORPORATE SECRETARY APPOINTED MAGNA SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM 21 PRINCES AVENUE SURBITON SURREY KT6 7JJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.96 | 9 |
MortgagesNumMortOutstanding | 0.67 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.29 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47520 - Retail sale of hardware, paints and glass in specialised stores
Creditors Due After One Year | 2013-08-31 | £ 13,511 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 13,511 |
Creditors Due After One Year | 2012-08-31 | £ 16,908 |
Creditors Due Within One Year | 2013-08-31 | £ 16,655 |
Creditors Due Within One Year | 2012-08-31 | £ 16,656 |
Creditors Due Within One Year | 2012-08-31 | £ 2,218 |
Creditors Due Within One Year | 2011-08-31 | £ 5,146 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISIONTECH GLASS & GLAZING LTD
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 10,103 |
Cash Bank In Hand | 2012-08-31 | £ 8,062 |
Cash Bank In Hand | 2012-08-31 | £ 8,062 |
Cash Bank In Hand | 2011-08-31 | £ 3,516 |
Current Assets | 2013-08-31 | £ 40,752 |
Current Assets | 2012-08-31 | £ 27,107 |
Current Assets | 2012-08-31 | £ 33,287 |
Current Assets | 2011-08-31 | £ 16,516 |
Debtors | 2013-08-31 | £ 30,649 |
Debtors | 2012-08-31 | £ 19,045 |
Debtors | 2012-08-31 | £ 25,225 |
Debtors | 2011-08-31 | £ 13,000 |
Shareholder Funds | 2013-08-31 | £ 19,083 |
Shareholder Funds | 2012-08-31 | £ 9,686 |
Shareholder Funds | 2012-08-31 | £ 14,161 |
Shareholder Funds | 2011-08-31 | £ 11,370 |
Tangible Fixed Assets | 2013-08-31 | £ 8,497 |
Tangible Fixed Assets | 2012-08-31 | £ 12,746 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as VISIONTECH GLASS & GLAZING LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |