About

Registered Number: 04341788
Date of Incorporation: 18/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Lockwood Close, Lockwood Close Ind Estate, Leeds, West Yorkshire, LS11 5UU

 

Based in Leeds, Vision Supplies Ltd was registered on 18 December 2001, it's status at Companies House is "Active". Waterton, Corrine, Hale, Colin David, Turley, Jeffrey Leonard are the current directors of this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Colin David 11 December 2006 31 December 2014 1
TURLEY, Jeffrey Leonard 20 December 2001 18 September 2004 1
Secretary Name Appointed Resigned Total Appointments
WATERTON, Corrine 18 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 17 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 08 December 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 20 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 04 February 2015
SH06 - Notice of cancellation of shares 29 January 2015
RESOLUTIONS - N/A 19 January 2015
SH03 - Return of purchase of own shares 19 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 29 January 2013
SH01 - Return of Allotment of shares 14 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 22 October 2012
RESOLUTIONS - N/A 17 July 2012
SH01 - Return of Allotment of shares 17 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 24 October 2011
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 25 September 2009
395 - Particulars of a mortgage or charge 26 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
RESOLUTIONS - N/A 20 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 03 November 2005
169 - Return by a company purchasing its own shares 26 July 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
AA - Annual Accounts 06 October 2004
169 - Return by a company purchasing its own shares 28 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 31 December 2002
225 - Change of Accounting Reference Date 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
287 - Change in situation or address of Registered Office 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
123 - Notice of increase in nominal capital 02 January 2002
CERTNM - Change of name certificate 28 December 2001
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 20 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.