About

Registered Number: 02617442
Date of Incorporation: 05/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 51-55 Fowler Road, Hainault, Essex, IG6 3XE

 

Founded in 1991, Vistamatic Ltd are based in Essex, it's status is listed as "Active". Curtis, Natalie, Zaman, Abu Mohd Asaduz, Curtis, Geoffrey Stephen are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Geoffrey Stephen 05 June 1991 19 December 1994 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Natalie 01 November 1995 - 1
ZAMAN, Abu Mohd Asaduz 19 December 1994 31 October 1995 1

Filing History

Document Type Date
MR01 - N/A 26 June 2020
CS01 - N/A 04 June 2020
MR04 - N/A 04 June 2020
AA - Annual Accounts 27 April 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 March 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 01 June 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 21 July 2008
363a - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 10 May 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 27 March 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
RESOLUTIONS - N/A 17 January 2004
123 - Notice of increase in nominal capital 17 January 2004
RESOLUTIONS - N/A 07 January 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 09 June 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 19 April 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 28 July 1999
363s - Annual Return 07 July 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 05 August 1997
AA - Annual Accounts 30 June 1997
AA - Annual Accounts 10 July 1996
363s - Annual Return 09 July 1996
288 - N/A 07 November 1995
AA - Annual Accounts 22 September 1995
363s - Annual Return 07 August 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 27 August 1993
AA - Annual Accounts 08 January 1993
363s - Annual Return 25 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 August 1992
AA - Annual Accounts 03 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 November 1991
287 - Change in situation or address of Registered Office 01 August 1991
288 - N/A 16 July 1991
288 - N/A 14 June 1991
NEWINC - New incorporation documents 05 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2020 Outstanding

N/A

A registered charge 08 April 2015 Outstanding

N/A

Debenture 08 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.