About

Registered Number: 05267436
Date of Incorporation: 22/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: The Greenhouse, 106-108 Ashbourne Road, Derby, Derbyshire, DE22 3AG

 

Based in Derby, Vision Foods Ltd was setup in 2004, it has a status of "Active". The business has one director listed as Brown, Norma Lorraine at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWN, Norma Lorraine 22 October 2004 20 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 13 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 16 November 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 08 November 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 04 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 13 November 2007
287 - Change in situation or address of Registered Office 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 29 August 2006
363s - Annual Return 01 December 2005
225 - Change of Accounting Reference Date 10 November 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288c - Notice of change of directors or secretaries or in their particulars 10 October 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
NEWINC - New incorporation documents 22 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2005 Fully Satisfied

N/A

Invoice finance agreement 18 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.