About

Registered Number: 01562332
Date of Incorporation: 19/05/1981 (43 years and 10 months ago)
Company Status: Active
Registered Address: 93 Commercial Street, Tredegar, Gwent, NP22 3DN

 

Family Vision Ltd was established in 1981, it has a status of "Active". This business has one director listed as Wilkins, Alexander Marc at Companies House. Currently we aren't aware of the number of employees at the Family Vision Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILKINS, Alexander Marc 02 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 06 January 2020
AP03 - Appointment of secretary 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 07 June 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 25 April 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 13 June 2016
AP01 - Appointment of director 29 December 2015
AA - Annual Accounts 23 September 2015
RP04 - N/A 23 July 2015
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 18 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM01 - Termination of appointment of director 02 June 2015
AP01 - Appointment of director 31 March 2015
TM01 - Termination of appointment of director 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
TM01 - Termination of appointment of director 19 March 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 07 April 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 30 May 2013
AA - Annual Accounts 03 July 2012
CH01 - Change of particulars for director 18 June 2012
AR01 - Annual Return 31 May 2012
CH01 - Change of particulars for director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 11 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 02 June 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 08 August 2006
363s - Annual Return 06 June 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 April 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 24 May 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 06 May 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 22 August 2002
AUD - Auditor's letter of resignation 14 June 2002
363s - Annual Return 22 May 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 02 April 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 09 May 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 08 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 04 June 1998
288b - Notice of resignation of directors or secretaries 28 October 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 30 April 1997
395 - Particulars of a mortgage or charge 25 April 1997
363s - Annual Return 29 May 1996
AA - Annual Accounts 28 May 1996
288 - N/A 26 May 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 17 May 1995
288 - N/A 22 January 1995
288 - N/A 22 January 1995
288 - N/A 03 June 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 08 May 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 25 April 1993
288 - N/A 24 September 1992
363b - Annual Return 27 May 1992
288 - N/A 05 May 1992
288 - N/A 01 May 1992
AA - Annual Accounts 15 April 1992
288 - N/A 09 April 1992
395 - Particulars of a mortgage or charge 25 January 1992
288 - N/A 03 October 1991
288 - N/A 03 October 1991
363b - Annual Return 26 June 1991
AA - Annual Accounts 21 June 1991
288 - N/A 17 September 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
288 - N/A 25 October 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 15 August 1989
AA - Annual Accounts 12 July 1988
363 - Annual Return 12 July 1988
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
395 - Particulars of a mortgage or charge 28 February 1987
287 - Change in situation or address of Registered Office 04 July 1986
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
NEWINC - New incorporation documents 19 May 1981

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 April 1997 Outstanding

N/A

Legal charge 24 January 1992 Fully Satisfied

N/A

Mortgage 26 February 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.