About

Registered Number: 03568739
Date of Incorporation: 21/05/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham, NG10 1NJ

 

Having been setup in 1998, Visual Contracting Ltd are based in Nottingham, it has a status of "Active". This company has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLME, Steven David 21 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
HOLME, David Arthur 05 August 2000 27 December 2010 1
HOLME, Sandra 21 May 1998 21 July 2000 1
WOODWARD, Colin George 21 July 2000 05 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 25 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 05 August 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 30 September 2008
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 28 May 2005
AA - Annual Accounts 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 21 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 February 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
AA - Annual Accounts 12 June 2001
363s - Annual Return 15 May 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 26 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1998
225 - Change of Accounting Reference Date 10 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.