Finningley
Doncaster
DN9 3GA
Director Name | Ian John Williamson Logie Raeburn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Commercial Consultant |
Country of Residence | England |
Correspondence Address | Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE |
Secretary Name | Mrs Susan Raeburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE |
Director Name | Mr John Stuart Ellison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Simon Paul Coates |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.visioninfrastructureservices.com |
---|---|
Email address | [email protected] |
Telephone | 01302 831730 |
Telephone region | Doncaster |
Registered Address | Ls8 Armstrong House First Avenue Finningley Doncaster DN9 3GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £901,742 |
Cash | £96,345 |
Current Liabilities | £131,327 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
22 October 2015 | Delivered on: 23 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
17 December 2004 | Delivered on: 23 December 2004 Satisfied on: 7 July 2015 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of victorian crescent doncaster t/no SYK463663. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
4 October 2004 | Delivered on: 9 October 2004 Satisfied on: 7 July 2015 Persons entitled: Yorkshire Bank Classification: Mortgage 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 |
19 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
13 May 2020 | Registered office address changed from Unit 11, Redwood Court Campbell Way Dinnington Sheffield S25 3NQ England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 13 May 2020 (1 page) |
15 August 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 February 2018 | Registered office address changed from Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3FE to Unit 11, Redwood Court Campbell Way Dinnington Sheffield S25 3NQ on 23 February 2018 (1 page) |
8 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
24 May 2016 | Termination of appointment of Ian John Williamson Logie Raeburn as a director on 23 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Ian John Williamson Logie Raeburn as a director on 23 May 2016 (1 page) |
5 April 2016 | Appointment of Mr John Stuart Ellison as a director on 1 July 2015 (2 pages) |
5 April 2016 | Termination of appointment of John Stuart Ellison as a director on 1 July 2015 (1 page) |
5 April 2016 | Termination of appointment of John Stuart Ellison as a director on 1 July 2015 (1 page) |
5 April 2016 | Appointment of Mr John Stuart Ellison as a director on 1 July 2015 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 January 2016 | Resolutions
|
26 January 2016 | Resolutions
|
10 December 2015 | Termination of appointment of Susan Raeburn as a secretary on 1 July 2015 (1 page) |
10 December 2015 | Appointment of Mr Simon Paul Coates as a director on 1 July 2015 (2 pages) |
10 December 2015 | Appointment of Mr John Stuart Ellison as a director on 1 July 2015 (2 pages) |
10 December 2015 | Termination of appointment of Susan Raeburn as a secretary on 1 July 2015 (1 page) |
10 December 2015 | Appointment of Mr Simon Paul Coates as a director on 1 July 2015 (2 pages) |
10 December 2015 | Appointment of Mr John Stuart Ellison as a director on 1 July 2015 (2 pages) |
23 October 2015 | Registration of charge 042536180003, created on 22 October 2015 (20 pages) |
23 October 2015 | Registration of charge 042536180003, created on 22 October 2015 (20 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
8 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
3 August 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
3 August 2015 | Resolutions
|
3 August 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
7 July 2015 | Satisfaction of charge 1 in full (1 page) |
7 July 2015 | Satisfaction of charge 2 in full (2 pages) |
7 July 2015 | Satisfaction of charge 2 in full (2 pages) |
7 July 2015 | Satisfaction of charge 1 in full (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Director's details changed for Ian John Williamson Logie Raeburn on 1 January 2013 (2 pages) |
9 August 2013 | Director's details changed for Ian John Williamson Logie Raeburn on 1 January 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Mrs Susan Raeburn on 1 September 2012 (1 page) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 August 2013 | Secretary's details changed for Mrs Susan Raeburn on 1 September 2012 (1 page) |
9 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 August 2013 | Secretary's details changed for Mrs Susan Raeburn on 1 September 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Registered office address changed from Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3EF United Kingdom on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Vision House Unit 7 Durham Lane Armthorpe Doncaster South Yorkshire DN3 3EF United Kingdom on 14 August 2012 (1 page) |
28 February 2012 | Registered office address changed from 3 Union Street Doncaster South Yorkshire DN1 3AE United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 3 Union Street Doncaster South Yorkshire DN1 3AE United Kingdom on 28 February 2012 (1 page) |
7 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
7 December 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 3 union street doncaster DN1 3AE (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3 union street doncaster DN1 3AE (1 page) |
8 August 2008 | Location of debenture register (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of register of members (1 page) |
8 August 2008 | Location of debenture register (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 17/07/07; no change of members (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 September 2006 | Return made up to 17/07/06; full list of members (6 pages) |
19 September 2006 | Return made up to 17/07/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 October 2005 | Return made up to 17/07/05; full list of members (6 pages) |
5 October 2005 | Return made up to 17/07/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
9 October 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
22 September 2004 | Return made up to 17/07/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members
|
25 July 2003 | Return made up to 17/07/03; full list of members
|
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
21 October 2002 | Company name changed vision rail LTD.\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed vision rail LTD.\certificate issued on 21/10/02 (2 pages) |
23 August 2002 | Return made up to 17/07/02; full list of members
|
23 August 2002 | Return made up to 17/07/02; full list of members
|
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
17 July 2001 | Incorporation (13 pages) |
17 July 2001 | Incorporation (13 pages) |