About

Registered Number: 02414593
Date of Incorporation: 17/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: The Sheldon, 27 Hill Street, Sheffield, South Yorkshire, S2 4SP

 

Established in 1989, Vision C.C.T.V. Ltd have registered office in Sheffield, it has a status of "Active". Hs Secretaries Limited, Ralston, Timothy Scott, Ralston, Joanne Elizabeth, Davison, Peter David, Lowe, Robert, Woolner, Stephen Charles are listed as the directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RALSTON, Timothy Scott 22 May 2007 - 1
DAVISON, Peter David N/A 22 May 2007 1
LOWE, Robert 30 December 1994 22 May 2007 1
WOOLNER, Stephen Charles 30 December 1994 22 May 2007 1
Secretary Name Appointed Resigned Total Appointments
HS SECRETARIES LIMITED 06 May 2009 - 1
RALSTON, Joanne Elizabeth 22 May 2007 06 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 10 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 23 May 2011
AD01 - Change of registered office address 06 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 12 May 2010
CH04 - Change of particulars for corporate secretary 12 May 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 22 May 2008
225 - Change of Accounting Reference Date 13 November 2007
AA - Annual Accounts 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2007
MEM/ARTS - N/A 22 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
RESOLUTIONS - N/A 15 June 2007
MEM/ARTS - N/A 15 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
395 - Particulars of a mortgage or charge 06 June 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 31 May 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 13 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 25 October 1995
CERTNM - Change of name certificate 22 August 1995
363s - Annual Return 13 June 1995
RESOLUTIONS - N/A 04 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 02 June 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 09 October 1991
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
AUD - Auditor's letter of resignation 01 March 1991
395 - Particulars of a mortgage or charge 12 February 1991
CERTNM - Change of name certificate 26 November 1990
CERTNM - Change of name certificate 26 November 1990
288 - N/A 22 November 1990
287 - Change in situation or address of Registered Office 12 November 1990
288 - N/A 09 August 1990
288 - N/A 12 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1989
288 - N/A 14 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1989
288 - N/A 24 August 1989
NEWINC - New incorporation documents 17 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2007 Outstanding

N/A

Debenture 01 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.