Nantwich
Cheshire
CW5 5HA
Secretary Name | Mrs Kim Rowbottom |
---|---|
Status | Current |
Appointed | 12 September 2010(8 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Welsh Row Nantwich Cheshire CW5 5HA |
Director Name | Mrs Amanda Margaret Hitchinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Viz Reflectives Ltd Vision House Unit 4 Marshfields Bank Employment Park Crewe Cheshire CW2 8UY |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Secretary Name | Kim Andrea Rowbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Trees 144 Crewe Road Shavington Crewe Cheshire CW2 5AJ |
Director Name | Mrs Amanda Margaret Hitchinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 March 2007) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 42 Charlcote Crescent Crewe Cheshire CW2 6UH |
Director Name | Kwok Wong |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Hong Kong Chinese |
Status | Resigned |
Appointed | 28 May 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 151f, Flat4, Block F Garden Vista Shatin Hong Kong |
Secretary Name | Mrs Amanda Margaret Hitchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Charlcote Crescent Crewe Cheshire CW2 6UH |
Website | vizreflectives.com |
---|
Registered Address | C/O Viz Reflectives Ltd Vision House Unit 4 Marshfields Bank Employment Park Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
165.6k at £1 | Nicholas Rowbottom 51.00% Ordinary |
---|---|
16.2k at £1 | K.k. Wong 5.00% Ordinary |
142.9k at £1 | Perhson Wong 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,483 |
Current Liabilities | £1,914 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
22 June 2006 | Delivered on: 23 June 2006 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 April 2004 | Delivered on: 16 April 2004 Persons entitled: Andrew Property Investments Limited Classification: Rent deposit deed Secured details: £5,000.00 due or to become due from the company to the chargee. Particulars: £5,000.00 due or to become due from the company to the chargee. Outstanding |
5 January 2005 | Delivered on: 14 January 2005 Satisfied on: 16 June 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
4 March 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
7 May 2021 | Satisfaction of charge 3 in full (1 page) |
4 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
3 March 2020 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
10 June 2019 | Appointment of Mrs Amanda Margaret Hitchinson as a director on 10 June 2019 (2 pages) |
5 June 2019 | Cancellation of shares. Statement of capital on 8 April 2019
|
5 June 2019 | Purchase of own shares. (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 March 2019 | Resolutions
|
19 March 2019 | Directors statement and auditors report. Out of capital (4 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (4 pages) |
1 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 June 2017 | Registered office address changed from Vision House Unit 4 Marshfield Bank Crewe Cheshire CW2 8UY to C/O Viz Reflectives Ltd Vision House Unit 4 Marshfields Bank Employment Park Crewe Cheshire CW2 8UY on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from Vision House Unit 4 Marshfield Bank Crewe Cheshire CW2 8UY to C/O Viz Reflectives Ltd Vision House Unit 4 Marshfields Bank Employment Park Crewe Cheshire CW2 8UY on 13 June 2017 (1 page) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 December 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2016 | Resolutions
|
22 August 2016 | Change of share class name or designation (2 pages) |
22 August 2016 | Change of share class name or designation (2 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
28 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 June 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 June 2016 | Director's details changed for Nicholas Rowbottom on 1 February 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mrs Kim Rowbottom on 1 February 2016 (1 page) |
7 June 2016 | Secretary's details changed for Mrs Kim Rowbottom on 1 February 2016 (1 page) |
7 June 2016 | Director's details changed for Nicholas Rowbottom on 1 February 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
7 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 November 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Registered office address changed from C/O Nkr (Cheshire) Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from C/O Nkr (Cheshire) Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from C/O Nkr (Cheshire) Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 3 August 2012 (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 30 June 2006
|
6 June 2011 | Statement of capital following an allotment of shares on 30 June 2006
|
2 June 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Termination of appointment of Amanda Hitchinson as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Kim Rowbottom as a secretary (2 pages) |
15 October 2010 | Termination of appointment of Amanda Hitchinson as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Kim Rowbottom as a secretary (2 pages) |
18 August 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
19 June 2010 | Director's details changed for Nicholas Rowbottom on 19 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Nicholas Rowbottom on 19 June 2010 (2 pages) |
19 June 2010 | Director's details changed for Nicholas Rowbottom on 19 June 2010 (2 pages) |
19 June 2010 | Registered office address changed from 1 Blackthorn Close Wistaston Crewe Cheshire CW2 6PQ on 19 June 2010 (1 page) |
19 June 2010 | Registered office address changed from 1 Blackthorn Close Wistaston Crewe Cheshire CW2 6PQ on 19 June 2010 (1 page) |
19 June 2010 | Director's details changed for Nicholas Rowbottom on 19 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 September 2009 | Company name changed viz reflectives LIMITED\certificate issued on 07/09/09 (2 pages) |
5 September 2009 | Company name changed viz reflectives LIMITED\certificate issued on 07/09/09 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from vision house marshfield bank employment park middlewich road crewe cheshire CW2 8UY (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from vision house marshfield bank employment park middlewich road crewe cheshire CW2 8UY (1 page) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2008 | Amended accounts made up to 30 June 2006 (5 pages) |
6 August 2008 | Amended accounts made up to 30 June 2006 (5 pages) |
28 January 2008 | Return made up to 09/09/07; no change of members (6 pages) |
28 January 2008 | Return made up to 09/09/07; no change of members (6 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
20 December 2006 | Nc inc already adjusted 25/06/06 (1 page) |
20 December 2006 | Nc inc already adjusted 25/06/06 (1 page) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
2 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
11 August 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
11 August 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
23 June 2006 | Particulars of mortgage/charge (7 pages) |
23 June 2006 | Particulars of mortgage/charge (7 pages) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Particulars of mortgage/charge (9 pages) |
14 January 2005 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: vision house marshfield bank employment park crewe cheshire CW2 8UY (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: vision house marshfield bank employment park crewe cheshire CW2 8UY (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: beech trees 144 crewe road shavington crewe cheshire CW2 5AJ (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: beech trees 144 crewe road shavington crewe cheshire CW2 5AJ (1 page) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Ad 28/05/03--------- £ si 99@1 (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Ad 28/05/03--------- £ si 99@1 (2 pages) |
27 February 2004 | New director appointed (2 pages) |
5 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
5 November 2003 | Return made up to 09/09/03; full list of members (7 pages) |
3 October 2003 | Company name changed ysl reflective technology limite d\certificate issued on 03/10/03 (2 pages) |
3 October 2003 | Company name changed ysl reflective technology limite d\certificate issued on 03/10/03 (2 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New director appointed (2 pages) |
30 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
30 January 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 29/31 moorland road burslem stoke-on-trent ST6 1DS (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 29/31 moorland road burslem stoke-on-trent ST6 1DS (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
23 October 2002 | Company name changed global sourcing and solutions li mited\certificate issued on 23/10/02 (2 pages) |
23 October 2002 | Company name changed global sourcing and solutions li mited\certificate issued on 23/10/02 (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
9 September 2002 | Incorporation (19 pages) |
9 September 2002 | Incorporation (19 pages) |