About

Registered Number: 08755007
Date of Incorporation: 30/10/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: VISUAL MANAGEMENT TECHNOLOGY, Suite Bg4 Clarence Mill Clarence Road, Bollington, Macclesfield, Cheshire, SK10 5JZ

 

Based in Macclesfield in Cheshire, Visual Management Technology Ltd was setup in 2013, it's status in the Companies House registry is set to "Active". Visual Management Technology Ltd has 6 directors listed as Osborne, Nicholas James, Probyn, David George, Probyn, Christine Gail, Probyn, Matthew Thomas, Storer, Kevin Phillip, Storer, Rachel Ann. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Nicholas James 06 April 2015 - 1
PROBYN, David George 30 October 2013 - 1
PROBYN, Christine Gail 30 October 2013 06 April 2015 1
PROBYN, Matthew Thomas 06 April 2015 27 February 2020 1
STORER, Kevin Phillip 30 October 2013 27 July 2020 1
STORER, Rachel Ann 30 October 2013 06 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM01 - Termination of appointment of director 27 July 2020
CH01 - Change of particulars for director 16 April 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 31 October 2018
MR01 - N/A 09 October 2018
CERTNM - Change of name certificate 20 June 2018
CONNOT - N/A 20 June 2018
AA - Annual Accounts 28 February 2018
AA01 - Change of accounting reference date 30 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 08 November 2016
AR01 - Annual Return 02 December 2015
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 31 October 2015
TM01 - Termination of appointment of director 31 October 2015
TM01 - Termination of appointment of director 31 October 2015
AD01 - Change of registered office address 31 October 2015
AA01 - Change of accounting reference date 28 July 2015
AA01 - Change of accounting reference date 27 July 2015
SH01 - Return of Allotment of shares 03 April 2015
AR01 - Annual Return 18 December 2014
NEWINC - New incorporation documents 30 October 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.