Nantwich
Cheshire
CW5 5HA
Director Name | Mrs Amanda Margaret Hitchinson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House 4 Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Mrs Amanda Hitchinson |
---|---|
Status | Current |
Appointed | 15 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Vision House 4 Marshfield Bank Crewe Cheshire CW2 8UY |
Secretary Name | Mrs Amanda Margaret Hitchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Charlcote Crescent Crewe Cheshire CW2 6UH |
Secretary Name | Kim Andrea Rowbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 15 April 2017) |
Role | Company Director |
Correspondence Address | 4 Welsh Row Nantwich Staffs CW5 5HA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.vizreflectives.com |
---|
Registered Address | Vision House 4 Marshfield Bank Crewe Cheshire CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Year | 2013 |
---|---|
Net Worth | -£16,146 |
Cash | £47,468 |
Current Liabilities | £343,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
12 November 2010 | Delivered on: 19 November 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
26 February 2010 | Delivered on: 3 March 2010 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
8 May 2017 | Director's details changed for Mrs Amanda Hichinson on 8 May 2017 (2 pages) |
8 May 2017 | Secretary's details changed for Mrs Amanda Hichinson on 8 May 2017 (1 page) |
8 May 2017 | Director's details changed for Mrs Amanda Hichinson on 8 May 2017 (2 pages) |
8 May 2017 | Secretary's details changed for Mrs Amanda Hichinson on 8 May 2017 (1 page) |
20 April 2017 | Termination of appointment of Kim Andrea Rowbottom as a secretary on 15 April 2017 (1 page) |
20 April 2017 | Appointment of Mrs Amanda Hichinson as a secretary on 15 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Amanda Hichinson as a secretary on 15 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Kim Andrea Rowbottom as a secretary on 15 April 2017 (1 page) |
20 April 2017 | Appointment of Mrs Amanda Hichinson as a director on 15 April 2017 (2 pages) |
20 April 2017 | Appointment of Mrs Amanda Hichinson as a director on 15 April 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (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
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (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
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
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
|
23 September 2013 | Director's details changed for Nicholas Rowbottom on 14 August 2013 (2 pages) |
23 September 2013 | Director's details changed for Nicholas Rowbottom on 14 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Secretary's details changed for Kim Andrea Rowbottom on 14 August 2013 (2 pages) |
23 September 2013 | Secretary's details changed for Kim Andrea Rowbottom on 14 August 2013 (2 pages) |
23 September 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 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) |
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) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Registered office address changed from C/O Viz Reflectives Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Viz Reflectives Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from C/O Viz Reflectives Ltd Unit 4 Tricketts Lane Willaston Nantwich Cheshire CW5 6PZ on 1 August 2012 (1 page) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
19 June 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 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 | Registered office address changed from 1 Blackthorn Close Wistaston Crewe Cheshire CW2 6PQ on 19 June 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Nicholas Rowbottom on 14 November 2009 (2 pages) |
2 April 2010 | Director's details changed for Nicholas Rowbottom on 14 November 2009 (2 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Previous accounting period shortened from 31 March 2010 to 31 July 2009 (3 pages) |
3 November 2009 | Previous accounting period shortened from 31 March 2010 to 31 July 2009 (3 pages) |
8 September 2009 | Company name changed brands international LIMITED\certificate issued on 10/09/09 (2 pages) |
8 September 2009 | Company name changed brands international LIMITED\certificate issued on 10/09/09 (2 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 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 144 crewe road shavington crewe cheshire CW2 5AJ (1 page) |
15 April 2008 | Secretary's change of particulars / kim rowbottom / 13/12/2007 (1 page) |
15 April 2008 | Secretary's change of particulars / kim rowbottom / 13/12/2007 (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 144 crewe road shavington crewe cheshire CW2 5AJ (1 page) |
15 April 2008 | Director's change of particulars / nicholas rowbottom / 13/12/2007 (1 page) |
15 April 2008 | Director's change of particulars / nicholas rowbottom / 13/12/2007 (1 page) |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
7 November 2007 | Ad 02/11/05--------- £ si 1@1 (2 pages) |
7 November 2007 | Ad 02/11/05--------- £ si 1@1 (2 pages) |
12 July 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: vision house marshfield bank employment park middlewich road crewe cheshire CW2 8UY (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: vision house marshfield bank employment park middlewich road crewe cheshire CW2 8UY (1 page) |
12 July 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | New secretary appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
21 December 2006 | Return made up to 02/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 02/11/06; full list of members (6 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: vision house, marshfield bank crew cheshire CW2 8UY (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: vision house, marshfield bank crew cheshire CW2 8UY (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
2 November 2005 | Incorporation (16 pages) |
2 November 2005 | Incorporation (16 pages) |