About

Registered Number: 06294762
Date of Incorporation: 27/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 2 Claridge Court, Lower Kings Road, Berkhamsted, HP4 2AF,

 

Vision Contracts Ltd was registered on 27 June 2007 and are based in Berkhamsted, it's status is listed as "Active". We do not know the number of employees at the business. This company has 4 directors listed as Speller, Marie Diane, Connare, Jack William, Helps, Lesley Anne, Oconnor, Peter James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPELLER, Marie Diane 27 July 2017 - 1
OCONNOR, Peter James 27 June 2007 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
CONNARE, Jack William 27 June 2007 30 July 2019 1
HELPS, Lesley Anne 27 June 2007 27 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 January 2020
CS01 - N/A 30 July 2019
TM02 - Termination of appointment of secretary 30 July 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 March 2018
SH08 - Notice of name or other designation of class of shares 14 August 2017
SH01 - Return of Allotment of shares 14 August 2017
RESOLUTIONS - N/A 08 August 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 27 July 2017
AD01 - Change of registered office address 27 July 2017
AD01 - Change of registered office address 27 July 2017
RESOLUTIONS - N/A 04 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 08 August 2012
AA - Annual Accounts 26 March 2012
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH01 - Change of particulars for director 10 August 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 09 March 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 29 April 2009
DISS40 - Notice of striking-off action discontinued 18 March 2009
363a - Annual Return 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
287 - Change in situation or address of Registered Office 03 October 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
NEWINC - New incorporation documents 27 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.