About

Registered Number: 02720446
Date of Incorporation: 04/06/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Manor Gate, Manor Royal, Crawley, RH10 9SX,

 

Nep Visions Ltd was registered on 04 June 1992 and are based in Crawley. We don't know the number of employees at Nep Visions Ltd. Nep Visions Ltd has 13 directors listed as Leadbetter, David Mr, Crump, David Andrew, Wilson, Mark Andrew, Ransome, Lorraine Susan, Brocksom, David Graham, Christmas, John Leslie, Conn, Nicholas Simon, Harris, Jane Maria, Maxwell, Cameron Anderson, Murray Obodynski, Richard Alan, Nicholson, David John, Ransome, Michael Charles, Wood, Gregory Keith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUMP, David Andrew 17 February 2017 - 1
WILSON, Mark Andrew 17 February 2017 - 1
BROCKSOM, David Graham 13 April 1999 31 January 2004 1
CHRISTMAS, John Leslie 09 July 2004 17 February 2017 1
CONN, Nicholas Simon 05 March 1993 30 June 2017 1
HARRIS, Jane Maria 17 April 2002 31 May 2006 1
MAXWELL, Cameron Anderson 31 March 1993 30 June 1998 1
MURRAY OBODYNSKI, Richard Alan 05 March 1993 13 April 1999 1
NICHOLSON, David John 10 July 1996 23 March 2012 1
RANSOME, Michael Charles 19 June 1992 30 September 2016 1
WOOD, Gregory Keith 01 April 2010 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LEADBETTER, David Mr 21 July 2017 - 1
RANSOME, Lorraine Susan 19 June 1992 05 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
PSC05 - N/A 10 August 2020
PSC05 - N/A 01 July 2020
AD01 - Change of registered office address 01 July 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 08 July 2019
CONNOT - N/A 08 July 2019
CS01 - N/A 17 June 2019
RESOLUTIONS - N/A 13 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2018
MR04 - N/A 31 October 2018
MR01 - N/A 29 October 2018
AA - Annual Accounts 25 October 2018
PARENT_ACC - N/A 25 October 2018
AGREEMENT2 - N/A 25 October 2018
GUARANTEE2 - N/A 25 October 2018
AGREEMENT2 - N/A 04 October 2018
GUARANTEE2 - N/A 04 October 2018
CS01 - N/A 04 June 2018
AA01 - Change of accounting reference date 19 February 2018
RESOLUTIONS - N/A 14 December 2017
SH19 - Statement of capital 14 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2017
CAP-SS - N/A 14 December 2017
AP03 - Appointment of secretary 28 July 2017
TM01 - Termination of appointment of director 10 July 2017
TM02 - Termination of appointment of secretary 10 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 March 2017
TM01 - Termination of appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
AP01 - Appointment of director 03 March 2017
MR01 - N/A 14 February 2017
MR04 - N/A 25 January 2017
MR04 - N/A 25 January 2017
TM01 - Termination of appointment of director 25 October 2016
CERTNM - Change of name certificate 05 October 2016
CONNOT - N/A 05 October 2016
MR05 - N/A 04 October 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 08 April 2016
MR05 - N/A 19 October 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 23 March 2015
RESOLUTIONS - N/A 17 June 2014
CC04 - Statement of companies objects 17 June 2014
AR01 - Annual Return 10 June 2014
CERTNM - Change of name certificate 04 June 2014
RESOLUTIONS - N/A 12 May 2014
CONNOT - N/A 12 May 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 25 March 2013
CH01 - Change of particulars for director 12 February 2013
TM01 - Termination of appointment of director 22 June 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 19 March 2012
AUD - Auditor's letter of resignation 18 July 2011
MISC - Miscellaneous document 12 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 23 May 2008
CERTNM - Change of name certificate 25 April 2008
288a - Notice of appointment of directors or secretaries 19 July 2007
225 - Change of Accounting Reference Date 26 June 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 27 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 15 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 12 January 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 11 June 2004
AUD - Auditor's letter of resignation 27 April 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
AA - Annual Accounts 15 January 2004
287 - Change in situation or address of Registered Office 17 November 2003
363s - Annual Return 11 June 2003
395 - Particulars of a mortgage or charge 24 April 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 16 June 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 14 June 2001
RESOLUTIONS - N/A 31 May 2001
AA - Annual Accounts 15 January 2001
RESOLUTIONS - N/A 20 October 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 07 January 2000
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
363s - Annual Return 29 June 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
AA - Annual Accounts 08 August 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 02 September 1996
AUD - Auditor's letter of resignation 29 August 1996
288 - N/A 18 July 1996
363s - Annual Return 15 June 1996
RESOLUTIONS - N/A 14 December 1995
AA - Annual Accounts 31 August 1995
363s - Annual Return 13 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 04 July 1994
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
AA - Annual Accounts 08 September 1993
363s - Annual Return 17 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1993
288 - N/A 21 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 March 1993
287 - Change in situation or address of Registered Office 18 March 1993
288 - N/A 18 March 1993
288 - N/A 18 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1993
123 - Notice of increase in nominal capital 19 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 February 1993
RESOLUTIONS - N/A 25 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1992
288 - N/A 27 July 1992
288 - N/A 17 July 1992
RESOLUTIONS - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1992
287 - Change in situation or address of Registered Office 24 June 1992
NEWINC - New incorporation documents 04 June 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 October 2018 Outstanding

N/A

A registered charge 06 February 2017 Fully Satisfied

N/A

Rent deposit deed 08 September 2005 Fully Satisfied

N/A

Debenture 15 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.