Company NameVisual E Solutions Ltd
DirectorKai Kremnitzer
Company StatusActive
Company Number06602167
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Previous NameMBS Carriers Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Kai Kremnitzer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed12 November 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Tremt
Staffordshire
ST7 2EW
Director NameMr Lee David Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Crewe Road
Alsager
Stoke On Trent
Staffordshire
ST7 2EP
Director NameMr Joachim Karl Kremnitzer
Date of BirthJune 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Widowbrid, Van Reibeeck Park
Bishops Court North
Kempton Park
Gauteng
ST7 2EP
Director NameMr Karl Kremnitzer
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Pipet Street
Bishops Court South
Kempton Park
Gauteng
South Africa
Director NameMr Simon Kremnitzer
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Tuscan Place, Koppie Road
Glen Marais
Kempton Park
Gauteng
South Africa
Secretary NameMr Lee David Jones
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Snipe Close, Bishops Court North
Van Reibeeck Park
Kempton Park
Gauteng
South Africa
Director NameMr Philip Edward Burke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2010)
RoleCompany Director
Correspondence Address12 Nigel Gresley Close
Crewe
Cheshire
CW1 5GW
Director NameMr David Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(1 year, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Sandra Jean Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMr Lee David Jones
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
Director NameMrs Dominique Hauptfleisch Jones
Date of BirthJuly 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed21 October 2020(12 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW

Location

Registered AddressSt Mary's House Crewe Road
Alsager
Stoke-On-Trent
ST7 2EW
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager
Address MatchesOver 50 other UK companies use this postal address

Shareholders

34 at £1David Jones
68.00%
Ordinary
16 at £1Lindsey Maxine Jones
32.00%
Ordinary

Financials

Year2014
Net Worth£4,224
Cash£2,990
Current Liabilities£9,335

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

9 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
20 May 2017Director's details changed for Mrs Sandry Jean Jones on 10 May 2017 (2 pages)
31 March 2017Appointment of Mrs Sandry Jean Jones as a director on 19 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
(3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 50
(2 pages)
7 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 50
(2 pages)
9 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
17 May 2010Appointment of Mr David Jones as a director (2 pages)
17 May 2010Termination of appointment of Philip Burke as a director (1 page)
6 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 July 2009Registered office changed on 27/07/2009 from 19-21 crewe road alsger stoke on trent staffordshire ST7 2EP (1 page)
29 May 2009Return made up to 27/05/09; full list of members (3 pages)
15 January 2009Ad 09/01/09-10/01/09\gbp si 1@1=1\gbp ic 4/5\ (2 pages)
10 January 2009Director appointed mr philip edward burke (1 page)
10 January 2009Appointment terminated director karl kremnitzer (1 page)
10 January 2009Appointment terminated secretary lee jones (1 page)
10 January 2009Appointment terminated director joachim kremnitzer (1 page)
10 January 2009Appointment terminated director lee jones (1 page)
10 January 2009Appointment terminated director simon kremnitzer (1 page)
5 November 2008Director's change of particulars / karl kremnitzer / 31/05/2008 (1 page)
5 November 2008Director's change of particulars / joachim kremnitzer / 30/05/2008 (1 page)
5 November 2008Secretary's change of particulars / lee jones / 31/05/2008 (1 page)
5 November 2008Director's change of particulars / simon kremnitzer / 31/05/2008 (1 page)
27 May 2008Incorporation (11 pages)