Company NameVision Independent Financial Advisors Ltd
Company StatusActive
Company Number06646502
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Kevin Gruszka
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Low Road
Thornhill
Wakefield
WF12 0PU
Director NameMrs Katherine Ann Gruszka
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(13 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address186 Low Road
Thornhill
Wakefield
WF12 0PU
Director NameAlana Ceire Abel
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(15 years, 9 months after company formation)
Appointment Duration1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Low Road
Thornhill
Wakefield
WF12 0PU
Director NameDavid Charles Abel
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2024(15 years, 9 months after company formation)
Appointment Duration1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Low Road
Thornhill
Wakefield
WF12 0PU
Director NameMr Gordon Wayne Bareham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address186 Low Road
Thornhill
Wakefield
WF12 0PU
Secretary NameMrs Victoria Elaine Davies
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleAccountant
Correspondence Address186 Low Road
Thornhill
Wakefield
WF12 0PU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 July 2008(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address186 Low Road
Thornhill
Wakefield
WF12 0PU
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£127,418
Cash£167,567
Current Liabilities£45,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Filing History

10 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 31 December 2017 (6 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
7 October 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
16 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
27 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 202
(5 pages)
3 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 202
(5 pages)
11 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
11 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 202
(5 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 202
(5 pages)
30 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 202
(5 pages)
2 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 202
(5 pages)
1 August 2013Secretary's details changed for Mrs Victoria Elaine Davies on 1 January 2013 (1 page)
1 August 2013Secretary's details changed for Mrs Victoria Elaine Davies on 1 January 2013 (1 page)
1 August 2013Secretary's details changed for Mrs Victoria Elaine Davies on 1 January 2013 (1 page)
14 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Kevin Gruszka on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Mr Gordon Wayne Bareham on 1 January 2010 (2 pages)
1 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
1 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
1 August 2010Director's details changed for Mr Gordon Wayne Bareham on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Mr Gordon Wayne Bareham on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Kevin Gruszka on 1 January 2010 (2 pages)
1 August 2010Director's details changed for Kevin Gruszka on 1 January 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 March 2010Capitals not rolled up (2 pages)
20 March 2010Capitals not rolled up (2 pages)
20 March 2010Capitals not rolled up (2 pages)
20 March 2010Capitals not rolled up (2 pages)
4 August 2009Return made up to 15/07/09; full list of members (4 pages)
4 August 2009Return made up to 15/07/09; full list of members (4 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Secretary's change of particulars / victoria bareham / 04/07/2009 (2 pages)
3 August 2009Secretary's change of particulars / victoria bareham / 04/07/2009 (2 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Director appointed mr gordon wayne bareham (1 page)
3 August 2009Registered office changed on 03/08/2009 from 4 hawthorne close fenay bridge huddersfield HD8 0BR (1 page)
3 August 2009Director appointed mr gordon wayne bareham (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Registered office changed on 03/08/2009 from 4 hawthorne close fenay bridge huddersfield HD8 0BR (1 page)
13 October 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Ad 15/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 October 2008Resolutions
  • RES13 ‐ Company business 15/07/2008
(1 page)
13 October 2008Resolutions
  • RES13 ‐ Company business 15/07/2008
(1 page)
30 September 2008Director appointed kevin gruszka (2 pages)
30 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
30 September 2008Appointment terminate, secretary aa company services LIMITED logged form (1 page)
30 September 2008Secretary appointed victoria elaine bareham (2 pages)
30 September 2008Director appointed kevin gruszka (2 pages)
30 September 2008Appointment terminated director buyview LTD (1 page)
30 September 2008Appointment terminate, secretary aa company services LIMITED logged form (1 page)
30 September 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
30 September 2008Appointment terminated director buyview LTD (1 page)
30 September 2008Secretary appointed victoria elaine bareham (2 pages)
15 July 2008Incorporation (14 pages)
15 July 2008Incorporation (14 pages)