About

Registered Number: 04645333
Date of Incorporation: 23/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 47 West Street, Swadlincote, Derbyshire, DE11 9DN

 

Andrew Charles At Visage Ltd was registered on 23 January 2003 and are based in Swadlincote, Derbyshire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Taylor-booth, Andrew Charles, Peacock, Martin Elston, Sherrington, Sarah Jayne are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR-BOOTH, Andrew Charles 23 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PEACOCK, Martin Elston 23 January 2003 03 April 2007 1
SHERRINGTON, Sarah Jayne 03 April 2007 30 June 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 February 2020
CS01 - N/A 05 February 2020
SH01 - Return of Allotment of shares 05 February 2020
CH01 - Change of particulars for director 14 November 2019
AA - Annual Accounts 13 November 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 24 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 26 January 2016
CH01 - Change of particulars for director 26 January 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 20 January 2014
CERTNM - Change of name certificate 07 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 19 December 2011
AD01 - Change of registered office address 21 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 15 December 2009
TM02 - Termination of appointment of secretary 02 November 2009
AA - Annual Accounts 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 16 March 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 04 May 2004
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2003
287 - Change in situation or address of Registered Office 10 April 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.