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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 October 2018 | Outstanding |
N/A |