Company NameVision Jewellery Limited
Company StatusActive
Company Number04434974
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMarie Veronica Hodgson
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Drywood Avenue
Worsley
Manchester
M28 2QA
Director NameTrevor Hodgson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address63 Drywood Avenue
Worsley
Manchester
M28 2QA
Director NameCarmel Lustig
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIsraeli
StatusCurrent
Appointed24 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address11 Mozkin Street
Herzelia-Pituch
46645
Israel
Director NameMichael David Lustig
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed24 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address2140 Antwerpen-Borgerout
Kalvereld
8-0012
Belgium
Secretary NameMarie Veronica Hodgson
NationalityIrish
StatusCurrent
Appointed24 June 2002(1 month, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Drywood Avenue
Worsley
Manchester
M28 2QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Carmel Lustig
25.00%
Ordinary
25 at £1Marie Veronica Hodgson
25.00%
Ordinary
25 at £1Michael David Lustig
25.00%
Ordinary
25 at £1Trevor Hodgson
25.00%
Ordinary

Financials

Year2014
Net Worth£70,193
Cash£35,721
Current Liabilities£7,459

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Registered office address changed from 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH to 1 Broseley Avenue Culcheth Warrington WA3 4HH on 12 October 2017 (2 pages)
12 October 2017Registered office address changed from 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH to 1 Broseley Avenue Culcheth Warrington WA3 4HH on 12 October 2017 (2 pages)
11 October 2017Registered office address changed from 7 Merefield Astley Village Chorley PR7 1UP to 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH on 11 October 2017 (2 pages)
11 October 2017Registered office address changed from 7 Merefield Astley Village Chorley PR7 1UP to 1 Broseley Avenue Culcheth Warrington Cheshire WA3 4HH on 11 October 2017 (2 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
17 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
20 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Michael David Lustig on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Carmel Lustig on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Michael David Lustig on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Carmel Lustig on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Michael David Lustig on 8 May 2010 (2 pages)
18 May 2010Director's details changed for Carmel Lustig on 8 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 June 2009Return made up to 09/05/09; full list of members (5 pages)
19 June 2009Return made up to 09/05/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Return made up to 09/05/08; full list of members (5 pages)
14 May 2008Return made up to 09/05/08; full list of members (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 09/05/07; full list of members (3 pages)
6 June 2007Return made up to 09/05/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Return made up to 09/05/06; full list of members (7 pages)
16 June 2006Return made up to 09/05/06; full list of members (7 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 June 2005Return made up to 09/05/05; full list of members (7 pages)
2 June 2005Return made up to 09/05/05; full list of members (7 pages)
4 February 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
4 February 2005Partial exemption accounts made up to 31 March 2004 (7 pages)
25 June 2004Return made up to 09/05/04; full list of members (7 pages)
25 June 2004Return made up to 09/05/04; full list of members (7 pages)
12 December 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
12 December 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
29 June 2003Return made up to 09/05/03; full list of members (7 pages)
29 June 2003Return made up to 09/05/03; full list of members (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 July 2002Ad 24/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (2 pages)
15 July 2002Company name changed rimone LTD\certificate issued on 14/07/02 (2 pages)
15 July 2002Company name changed rimone LTD\certificate issued on 14/07/02 (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Registered office changed on 20/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 May 2002Registered office changed on 20/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
9 May 2002Incorporation (9 pages)
9 May 2002Incorporation (9 pages)