About

Registered Number: 01546184
Date of Incorporation: 18/02/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Pennine Court, Standback Way, Station Road Technology Park Skelmanthorpe, Huddersfield, West Yorkshire, HD8 9GA

 

The Visual System & Sign Company Ltd was registered on 18 February 1981 and are based in West Yorkshire. We do not know the number of employees at the organisation. The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Christopher Czeslaw 04 March 2003 - 1
HUNTER, Helen Rose 31 May 2005 - 1
COX, John Paul N/A 31 May 2005 1
COX, Marjorie Elizabeth N/A 04 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
MR01 - N/A 30 June 2020
MR04 - N/A 21 January 2020
MR01 - N/A 21 January 2020
CS01 - N/A 19 December 2019
MR04 - N/A 13 November 2019
MR04 - N/A 13 November 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 09 October 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 02 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 10 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2010
AD01 - Change of registered office address 15 June 2010
AA - Annual Accounts 25 May 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AR01 - Annual Return 09 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 12 December 2007
RESOLUTIONS - N/A 19 September 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 13 December 2006
353a - Register of members in non-legible form 13 December 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
395 - Particulars of a mortgage or charge 25 May 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 17 May 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
RESOLUTIONS - N/A 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 March 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 22 April 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 10 May 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 18 May 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 30 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 09 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 14 February 1993
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 20 February 1992
363b - Annual Return 08 January 1992
AA - Annual Accounts 11 January 1991
363 - Annual Return 11 January 1991
287 - Change in situation or address of Registered Office 09 August 1990
395 - Particulars of a mortgage or charge 17 April 1990
CERTNM - Change of name certificate 07 February 1990
287 - Change in situation or address of Registered Office 16 January 1990
363 - Annual Return 21 September 1989
AA - Annual Accounts 07 September 1989
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
NEWINC - New incorporation documents 18 February 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

A registered charge 15 January 2020 Outstanding

N/A

Legal mortgage 18 December 2009 Fully Satisfied

N/A

Debenture 23 May 2005 Fully Satisfied

N/A

Single debenture 17 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.