About

Registered Number: 06128281
Date of Incorporation: 26/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Unity House, Rotterdam Road, Sutton Fields Industrial Estate, Hull, HU7 0XD

 

Vista Frames (Hull) Ltd was registered on 26 February 2007 and are based in Hull, it's status at Companies House is "Active". The companies directors are listed as Windas, Steven Alan, Windas, Nicola Joanne in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDAS, Steven Alan 26 February 2007 - 1
WINDAS, Nicola Joanne 26 February 2007 12 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 28 February 2012
TM02 - Termination of appointment of secretary 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 09 September 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
287 - Change in situation or address of Registered Office 19 September 2007
225 - Change of Accounting Reference Date 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.