About

Registered Number: 03006563
Date of Incorporation: 05/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Fairbrook House Clover Nook Road, Cotes Park Industrial Estate, Somercotes, Alfreton, Derbyshire, DE55 4RF,

 

Founded in 1995, Vista Panels Ltd have registered office in Alfreton in Derbyshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 6 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGER, Wilfred John 28 March 2013 08 March 2016 1
AVILL, Jonathan James 23 December 1997 26 May 1998 1
ORANGE, Simon 27 March 2008 09 May 2008 1
SADLER, Keith George 02 January 2001 08 June 2001 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Paul Antony 09 October 2019 - 1
COPLEY, Gerald 15 April 2016 09 October 2019 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
PSC02 - N/A 13 January 2020
PSC07 - N/A 13 January 2020
AP03 - Appointment of secretary 10 October 2019
TM02 - Termination of appointment of secretary 09 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 17 April 2018
CS01 - N/A 23 January 2018
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 10 August 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 16 August 2016
TM01 - Termination of appointment of director 13 July 2016
TM01 - Termination of appointment of director 13 July 2016
AD01 - Change of registered office address 27 June 2016
AP03 - Appointment of secretary 15 April 2016
AP01 - Appointment of director 15 April 2016
RESOLUTIONS - N/A 22 March 2016
CC04 - Statement of companies objects 22 March 2016
MR05 - N/A 14 March 2016
MR05 - N/A 14 March 2016
MR05 - N/A 14 March 2016
TM01 - Termination of appointment of director 13 March 2016
TM01 - Termination of appointment of director 13 March 2016
AP01 - Appointment of director 13 March 2016
AP01 - Appointment of director 13 March 2016
AP01 - Appointment of director 13 March 2016
TM01 - Termination of appointment of director 13 March 2016
TM01 - Termination of appointment of director 13 March 2016
TM01 - Termination of appointment of director 13 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 16 July 2015
MR01 - N/A 24 June 2015
RESOLUTIONS - N/A 05 March 2015
MR01 - N/A 05 March 2015
MR01 - N/A 27 February 2015
MR04 - N/A 23 February 2015
MR04 - N/A 13 February 2015
MR04 - N/A 13 February 2015
AP01 - Appointment of director 12 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 30 March 2013
AP01 - Appointment of director 30 March 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 20 December 2012
AP01 - Appointment of director 01 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 22 February 2012
TM02 - Termination of appointment of secretary 22 February 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 08 August 2009
395 - Particulars of a mortgage or charge 04 April 2009
363a - Annual Return 16 February 2009
AUD - Auditor's letter of resignation 21 December 2008
AUD - Auditor's letter of resignation 09 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
RESOLUTIONS - N/A 17 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 June 2008
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 27 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 27 June 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 16 June 2006
363s - Annual Return 28 February 2006
AUD - Auditor's letter of resignation 02 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 14 February 2005
288b - Notice of resignation of directors or secretaries 08 December 2004
AA - Annual Accounts 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
AUD - Auditor's letter of resignation 27 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
RESOLUTIONS - N/A 20 November 2003
RESOLUTIONS - N/A 20 November 2003
MEM/ARTS - N/A 20 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 November 2003
287 - Change in situation or address of Registered Office 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
395 - Particulars of a mortgage or charge 19 November 2003
AA - Annual Accounts 21 August 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
363s - Annual Return 15 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
AA - Annual Accounts 01 July 2002
287 - Change in situation or address of Registered Office 25 April 2002
363s - Annual Return 04 February 2002
288a - Notice of appointment of directors or secretaries 26 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
287 - Change in situation or address of Registered Office 10 July 2001
AA - Annual Accounts 04 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2001
395 - Particulars of a mortgage or charge 19 June 2001
225 - Change of Accounting Reference Date 04 May 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 13 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 10 January 2000
287 - Change in situation or address of Registered Office 07 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1999
RESOLUTIONS - N/A 23 November 1999
RESOLUTIONS - N/A 23 November 1999
MEM/ARTS - N/A 23 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 1999
AUD - Auditor's letter of resignation 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1999
395 - Particulars of a mortgage or charge 17 November 1999
395 - Particulars of a mortgage or charge 19 February 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 27 January 1999
395 - Particulars of a mortgage or charge 28 November 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 13 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
363s - Annual Return 28 January 1997
363b - Annual Return 04 November 1996
CERTNM - Change of name certificate 30 October 1996
AA - Annual Accounts 27 October 1996
287 - Change in situation or address of Registered Office 14 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1996
288 - N/A 22 May 1996
288 - N/A 22 May 1996
225 - Change of Accounting Reference Date 18 April 1996
395 - Particulars of a mortgage or charge 28 September 1995
CERTNM - Change of name certificate 15 February 1995
288 - N/A 10 February 1995
288 - N/A 10 February 1995
NEWINC - New incorporation documents 05 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

Debenture 03 April 2009 Fully Satisfied

N/A

Guarantee & debenture 10 June 2008 Fully Satisfied

N/A

Guarantee & debenture 17 April 2008 Fully Satisfied

N/A

Debenture 13 November 2003 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 8 june 2001 02 December 2002 Fully Satisfied

N/A

Debenture 08 June 2001 Fully Satisfied

N/A

Debenture 15 November 1999 Fully Satisfied

N/A

Debenture 18 February 1999 Fully Satisfied

N/A

Legal charge 25 November 1998 Fully Satisfied

N/A

Single debenture 21 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.