Company NameVisions Home Improvers Limited
Company StatusDissolved
Company Number07508875
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NameDistinctive Frames Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Marnie Donna Harding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Stacey Dennis Harding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2019(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Ben Stacey Harding
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence AddressOrchard Lodge Poors End
Grainthorpe
Louth
Lincs
LN11 7JB
Secretary NameMiss Blaise Marnie Harding
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Lodge Poors End
Grainthorpe
Louth
LN11 7JB
Director NameMrs Marnie Donna Harding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 High Street
Cleethorpes
North East Lincs
DN35 8JN
Director NameMr Stacey Dennis Harding
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 High Street
Cleethorpes
North East Lincs
DN35 8JN
Secretary NameMrs Marnie Diana Harding
StatusResigned
Appointed07 November 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
RoleCompany Director
Correspondence Address36 High Street
Cleethorpes
North East Lincs
DN35 8JN
Director NameMr Ben Stacey Harding
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 High Street
Cleethorpes
North East Lincs
DN35 8JN
Director NameMiss Blaise Marnie Harding
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2019(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 High Street
Cleethorpes
North East Lincs
DN35 8JN

Contact

Websitedistinctive-frames.co.uk

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Ben Harding
50.00%
Ordinary
1 at £1Blaise Harding
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
3 June 2020Previous accounting period shortened from 31 July 2020 to 30 April 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
10 January 2020Confirmation statement made on 10 January 2020 with updates (3 pages)
20 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
13 November 2019Termination of appointment of Blaise Marnie Harding as a director on 13 November 2019 (1 page)
13 November 2019Appointment of Mr Stacey Dennis Harding as a director on 13 November 2019 (2 pages)
13 November 2019Appointment of Mrs Marnie Donna Harding as a director on 13 November 2019 (2 pages)
13 November 2019Termination of appointment of Ben Stacey Harding as a director on 13 November 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
3 January 2019Termination of appointment of Stacey Dennis Harding as a director on 3 January 2019 (1 page)
3 January 2019Termination of appointment of Marnie Diana Harding as a secretary on 3 January 2019 (1 page)
3 January 2019Appointment of Miss Blaise Marnie Harding as a director on 3 January 2019 (2 pages)
3 January 2019Appointment of Mr Ben Stacey Harding as a director on 3 January 2019 (2 pages)
3 January 2019Termination of appointment of Marnie Donna Harding as a director on 3 January 2019 (1 page)
27 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
23 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
(3 pages)
10 October 2018Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page)
24 May 2018Change of details for Mrs Marnie Donna Harding as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Mr Stacey Dennis Harding on 24 May 2018 (2 pages)
24 May 2018Director's details changed for Mrs Marnie Donna Harding on 24 May 2018 (2 pages)
24 May 2018Change of details for Mr Stacey Dennis Harding as a person with significant control on 24 May 2018 (2 pages)
7 November 2017Notification of Marnie Diana Harding as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Cessation of Ben Stacey Harding as a person with significant control on 7 November 2017 (1 page)
7 November 2017Appointment of Mr Stacey Dennis Harding as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mrs Marnie Diana Harding as a secretary on 7 November 2017 (2 pages)
7 November 2017Cessation of Blaise Harding as a person with significant control on 7 November 2017 (1 page)
7 November 2017Appointment of Mrs Marnie Donna Harding as a director on 7 November 2017 (2 pages)
7 November 2017Appointment of Mrs Marnie Diana Harding as a secretary on 7 November 2017 (2 pages)
7 November 2017Cessation of Blaise Harding as a person with significant control on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Ben Stacey Harding as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Blaise Marnie Harding as a secretary on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Ben Stacey Harding as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Blaise Marnie Harding as a secretary on 7 November 2017 (1 page)
7 November 2017Notification of Stacey Dennis Harding as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Notification of Stacey Dennis Harding as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Appointment of Mr Stacey Dennis Harding as a director on 7 November 2017 (2 pages)
7 November 2017Notification of Marnie Diana Harding as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Cessation of Ben Stacey Harding as a person with significant control on 7 November 2017 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Appointment of Mrs Marnie Donna Harding as a director on 7 November 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 April 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
5 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)