Ellesmere Port
Cheshire
CH65 9HR
Wales
Director Name | Vincent McGough |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2004) |
Role | Engineer |
Correspondence Address | 23 Cornwall Gardens Court 47-50 Cornwall Gardens London SW7 4AD |
Secretary Name | Vincent McGough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2004) |
Role | Engineer |
Correspondence Address | 23 Cornwall Gardens Court 47-50 Cornwall Gardens London SW7 4AD |
Director Name | Mr Dominic Kevin McGough |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 21 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Barry Close Ellesmere Port Cheshire CH65 9HR Wales |
Director Name | Ms Sally Ann Northway |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barry Close Stanley Oaks Ellesmere Port Cheshire CH65 9HR Wales |
Secretary Name | Ms Sally Ann Northway |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barry Close Stanley Oaks Ellesmere Port Cheshire CH65 9HR Wales |
Director Name | Vincent McGough |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2006) |
Role | Engineer |
Correspondence Address | 73 Edinburgh Road Liverpool Merseyside L7 8RE |
Secretary Name | Vincent McGough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2006) |
Role | Engineer |
Correspondence Address | 73 Edinburgh Road Liverpool Merseyside L7 8RE |
Director Name | Ms Sally Ann Northway |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 February 2013) |
Role | Customer Relations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barry Close Stanley Oaks Ellesmere Port Cheshire CH65 9HR Wales |
Secretary Name | Ms Sally Ann Northway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2006(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 November 2007) |
Role | Customer Relations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barry Close Stanley Oaks Ellesmere Port Cheshire CH65 9HR Wales |
Director Name | Mr Vincent McGough |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2010) |
Role | Software Develop |
Country of Residence | England |
Correspondence Address | 69 Finch Lea Drive Liverpool Merseyside L14 9QN |
Secretary Name | Mr Dominic Kevin McGough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 25 May 2020) |
Role | Software Develop |
Country of Residence | England |
Correspondence Address | 5 Barry Close Ellesmere Port Cheshire CH65 9HR Wales |
Director Name | Mary McGough |
---|---|
Date of Birth | January 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(18 years after company formation) |
Appointment Duration | 1 year (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cholmondeley House Dee Hills Park Chester CH3 5AR Wales |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | nvisionglobal.com |
---|
Registered Address | 23 Farnworth Street Widnes WA8 9LH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Farnworth |
Built Up Area | Widnes |
Address Matches | Over 100 other UK companies use this postal address |
5k at £1 | Dominic K. Mcgough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,974 |
Cash | £22,973 |
Latest Accounts | 30 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2023 (6 months, 3 weeks from now) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
---|---|
8 December 2021 | Confirmation statement made on 8 December 2021 with updates (4 pages) |
4 June 2021 | Confirmation statement made on 26 May 2021 with updates (3 pages) |
4 June 2021 | Appointment of Mr Dominic Kevin Mcgough as a director on 4 June 2021 (2 pages) |
4 June 2021 | Termination of appointment of Mary Mcgough as a director on 4 June 2021 (1 page) |
30 April 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
1 June 2020 | Registered office address changed from 5 5 Barry Close Ellesmere Port Cheshire CH65 9HR England to Cholmondeley House Dee Hills Park Chester CH3 5AR on 1 June 2020 (1 page) |
1 June 2020 | Termination of appointment of Dominic Kevin Mcgough as a secretary on 25 May 2020 (1 page) |
29 May 2020 | Resolutions
|
28 May 2020 | Appointment of Mary Mcgough as a director on 21 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Dominic Kevin Mcgough as a director on 21 May 2020 (1 page) |
26 May 2020 | Cessation of Dominic Kevin Mcgough as a person with significant control on 21 May 2020 (1 page) |
26 May 2020 | Notification of Mary Mcgough as a person with significant control on 21 May 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
15 May 2020 | Registered office address changed from 5 Barry Close Barry Close Ellesmere Port Cheshire CH65 9HR England to 5 5 Barry Close Ellesmere Port Cheshire CH65 9HR on 15 May 2020 (1 page) |
14 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 November 2019 | Registered office address changed from 51/53 Telfords Quay South Pier Road Ellesmere Port Cheshire CH65 4FL to 5 Barry Close Barry Close Ellesmere Port Cheshire CH65 9HR on 20 November 2019 (1 page) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 June 2017 | Confirmation statement made on 11 May 2017 with updates (10 pages) |
17 June 2017 | Confirmation statement made on 11 May 2017 with updates (10 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
2 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
9 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
11 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-11
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Registered office address changed from 5 Barry Close Stanney Oaks Ellesmere Port Cheshire CH65 9HR on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 5 Barry Close Stanney Oaks Ellesmere Port Cheshire CH65 9HR on 16 September 2013 (1 page) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Termination of appointment of Sally Northway as a director (1 page) |
14 March 2013 | Termination of appointment of Sally Northway as a director (1 page) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Termination of appointment of Vincent Mcgough as a director (1 page) |
25 August 2010 | Termination of appointment of Vincent Mcgough as a director (1 page) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Sally Ann Northway on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Dominic Mcgough on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Sally Ann Northway on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Dominic Mcgough on 2 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Sally Ann Northway on 2 October 2009 (2 pages) |
1 July 2010 | Director's details changed for Dominic Mcgough on 2 October 2009 (2 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
18 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
10 December 2007 | Return made up to 15/05/07; full list of members (6 pages) |
10 December 2007 | Return made up to 15/05/07; full list of members (6 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New secretary appointed (2 pages) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
22 November 2006 | New secretary appointed;new director appointed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 23 cornwall gardens court 47 cornwall gardens london SW7 4AD (1 page) |
22 November 2006 | Secretary resigned;director resigned (1 page) |
22 November 2006 | New secretary appointed;new director appointed (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 23 cornwall gardens court 47 cornwall gardens london SW7 4AD (1 page) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
16 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
26 September 2005 | Company name changed european transport solutions LTD\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed european transport solutions LTD\certificate issued on 26/09/05 (2 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
19 July 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Return made up to 15/05/05; full list of members
|
15 June 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Return made up to 15/05/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (1 page) |
20 April 2004 | Secretary resigned;director resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
31 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
4 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
4 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 01/09/02--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | £ nc 5000/25000 01/09/02 (1 page) |
8 October 2002 | Ad 01/09/02--------- £ si [email protected]=24999 £ ic 1/25000 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | £ nc 5000/25000 01/09/02 (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
9 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
15 May 2002 | Incorporation (16 pages) |
15 May 2002 | Incorporation (16 pages) |