About

Registered Number: 03909462
Date of Incorporation: 19/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 6 Lichfield Street, Burton On Trent, Staffordshire, DE14 3RD

 

Established in 2000, Eleutheria + Vision Ltd have registered office in Staffordshire, it's status at Companies House is "Active". The company has 2 directors listed as Myers, Kayvarne, Myers, Razieh in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYERS, Kayvarne 19 January 2000 - 1
MYERS, Razieh 19 January 2000 05 April 2012 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 25 October 2019
MR01 - N/A 05 July 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 31 October 2018
AP01 - Appointment of director 19 October 2018
CS01 - N/A 19 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 05 April 2016
MR04 - N/A 24 November 2015
MR01 - N/A 19 November 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 24 September 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 26 March 2012
RESOLUTIONS - N/A 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
SH10 - Notice of particulars of variation of rights attached to shares 16 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 06 June 2008
363a - Annual Return 14 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 07 December 2006
363a - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 03 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 12 February 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2018 Outstanding

N/A

A registered charge 18 November 2015 Outstanding

N/A

Legal mortgage 01 June 2008 Fully Satisfied

N/A

Debenture 03 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.