About

Registered Number: 03928815
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Connect 10, Ashford Business Park, Foster Road, Ashford, Kent, TN24 0FE,

 

Visarc Ltd was registered on 18 February 2000, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Visarc Ltd. Visarc Ltd has 5 directors listed as Woods, Jemma, Gamberini, Francesco Augusto, Gamberini, Louise, Batchelor Coop Limited, Brett, Gillian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMBERINI, Francesco Augusto 18 February 2000 - 1
BRETT, Gillian 19 February 2000 01 April 2000 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Jemma 02 September 2015 - 1
GAMBERINI, Louise 19 April 2000 22 January 2011 1
BATCHELOR COOP LIMITED 22 January 2011 02 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CH01 - Change of particulars for director 19 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 05 June 2019
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 17 November 2016
CH01 - Change of particulars for director 05 October 2016
AR01 - Annual Return 12 February 2016
TM02 - Termination of appointment of secretary 10 September 2015
AP03 - Appointment of secretary 09 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 12 February 2015
CH01 - Change of particulars for director 29 August 2014
MR01 - N/A 22 May 2014
MR01 - N/A 26 April 2014
AA - Annual Accounts 15 April 2014
MR04 - N/A 08 March 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 28 February 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 30 March 2011
TM02 - Termination of appointment of secretary 24 March 2011
AP04 - Appointment of corporate secretary 24 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 26 February 2010
395 - Particulars of a mortgage or charge 06 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 27 February 2009
RESOLUTIONS - N/A 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 2008
123 - Notice of increase in nominal capital 18 April 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 27 April 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 26 February 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 01 June 2001
363s - Annual Return 21 May 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 31 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2014 Outstanding

N/A

A registered charge 23 April 2014 Outstanding

N/A

All assets debenture 04 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.