Warrington
Cheshire
WA1 1JW
Director Name | Mr Jonathan Greenhalgh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | Lynne Greenhalgh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY |
Director Name | Ms Victoria Anne Ducharme |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Website | www.visiontdm.co.uk |
---|---|
Telephone | 01606 080844 |
Telephone region | Northwich |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Neil Southwell 50.00% Ordinary |
---|---|
50 at £1 | Victoria Ducharme 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,011 |
Cash | £18,530 |
Current Liabilities | £26,708 |
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 | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
9 November 2020 | Cessation of Victoria Anne Ducharme as a person with significant control on 16 October 2020 (1 page) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
9 November 2020 | Termination of appointment of Victoria Anne Ducharme as a director on 16 October 2020 (1 page) |
20 April 2020 | Confirmation statement made on 6 April 2020 with updates (4 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 May 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
5 April 2019 | Director's details changed for Mr Neil Scott Southwell on 5 April 2019 (2 pages) |
5 April 2019 | Registered office address changed from 42 Crosby Road North Liverpool L22 4QQ to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 5 April 2019 (1 page) |
5 April 2019 | Change of details for Mr Neil Scott Southwell as a person with significant control on 5 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Ms Victoria Anne Ducharme on 5 April 2019 (2 pages) |
5 April 2019 | Change of details for Ms Victoria Anne Ducharme as a person with significant control on 5 April 2019 (2 pages) |
5 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
24 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
11 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 September 2012 | Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY United Kingdom on 18 September 2012 (1 page) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
12 May 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
5 May 2010 | Termination of appointment of Lynne Greenhalgh as a director (2 pages) |
5 May 2010 | Termination of appointment of Jonathan Greenhalgh as a director (2 pages) |
5 May 2010 | Termination of appointment of Jonathan Greenhalgh as a director (2 pages) |
5 May 2010 | Termination of appointment of Lynne Greenhalgh as a director (2 pages) |
6 April 2010 | Incorporation (39 pages) |
6 April 2010 | Incorporation (39 pages) |