About

Registered Number: 04680309
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: C/O Mclintocks, 2 Hilliards, Court, Chester Business Park, Chester, Cheshire, CH4 9PX

 

Urban Vision Uk Ltd was founded on 27 February 2003 and are based in Chester, Cheshire. We do not know the number of employees at this business. The current directors of this company are Davies, Peter Mark, Hill, Stuart Ross.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter Mark 06 March 2003 - 1
HILL, Stuart Ross 06 March 2003 24 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH03 - Change of particulars for secretary 05 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 10 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2006
353 - Register of members 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
AA - Annual Accounts 04 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 March 2004
225 - Change of Accounting Reference Date 17 December 2003
395 - Particulars of a mortgage or charge 11 August 2003
395 - Particulars of a mortgage or charge 31 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
395 - Particulars of a mortgage or charge 17 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 June 2006 Outstanding

N/A

Legal mortgage 19 June 2006 Outstanding

N/A

Legal mortgage 08 August 2003 Outstanding

N/A

Legal mortgage 27 May 2003 Fully Satisfied

N/A

Legal mortgage 23 April 2003 Outstanding

N/A

Debenture 15 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.