About

Registered Number: 03485153
Date of Incorporation: 23/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 25 Highcliffe Edge, Winston, Darlington, DL2 3RX,

 

Having been setup in 1997, Visionline Management Ltd have registered office in Darlington, it's status at Companies House is "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAUNDERS, David 16 March 2009 - 1
SAUNDERS, Elvan 24 November 2015 - 1
MCNULTY, Irene Mary 20 April 1998 16 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SAUNDERS, David 24 November 2015 - 1
MCNULTY, Joseph 20 April 1998 24 November 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 14 March 2020
CS01 - N/A 11 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 27 February 2019
PSC01 - N/A 27 February 2019
AA - Annual Accounts 31 December 2018
CH03 - Change of particulars for secretary 30 April 2018
PSC07 - N/A 27 April 2018
AD01 - Change of registered office address 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CH01 - Change of particulars for director 27 April 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 21 December 2015
AP03 - Appointment of secretary 26 November 2015
AP01 - Appointment of director 26 November 2015
TM02 - Termination of appointment of secretary 26 November 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 31 December 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 28 December 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 31 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 26 February 2010
288a - Notice of appointment of directors or secretaries 08 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 23 December 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 27 April 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 11 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 01 February 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 16 December 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 15 January 2002
363s - Annual Return 05 January 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 04 March 1999
225 - Change of Accounting Reference Date 05 May 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
NEWINC - New incorporation documents 23 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.